(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, August 2019
| dissolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th October 2017
filed on: 22nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th October 2016
filed on: 23rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th October 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 15th September 2015
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th September 2015
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th September 2015
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th September 2015
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 206 - 210 Ilderton Road London SE15 1NS on 1st October 2015 to 84 Vincent Road Dagenham Essex RM9 6AT
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th September 2015
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd July 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th August 2015: 1.50 GBP
capital
|
|
(AD01) Change of registered address from 18-19 Crimscott Street London SE1 5TE United Kingdom on 10th August 2015 to 206 - 210 Ilderton Road London SE15 1NS
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, July 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 23rd July 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|