(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 6th, October 2018
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 21st Aug 2018. New Address: Suite 3, Stewart House 56 Longbridge Road Barking IG11 8RW. Previous address: 20 Willow Tree Court Brooklands Road Sale Cheshire M33 3SE
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, August 2018
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 17th, July 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from Mon, 31st Jul 2017 to Wed, 31st Jan 2018
filed on: 26th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 4th Jul 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Jul 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Thu, 1st Oct 2009
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 4th Jul 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 4th Jul 2014 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 26th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 4th Jul 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 20th Aug 2013: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 4th Jul 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(6 pages)
|
(TM02) Mon, 1st Aug 2011 - the day secretary's appointment was terminated
filed on: 1st, August 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 30th Jun 2011 director's details were changed
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 4th Jul 2011 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 28th Jan 2011. Old Address: 18 Woodgate Road Manchester M16 8LX
filed on: 28th, January 2011
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Fri, 2nd Jul 2010
filed on: 17th, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 2nd Jul 2010 director's details were changed
filed on: 17th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 4th Jul 2010 with full list of members
filed on: 17th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 20th, April 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Tue, 28th Jul 2009 with shareholders record
filed on: 28th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 1st, May 2009
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 27th Jan 2009 with shareholders record
filed on: 27th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 19th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/01/2009 from 7 diamond estate springfield hospital glenburnie road london SW17 7DJ
filed on: 19th, January 2009
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, December 2008
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2007
| incorporation
|
Free Download
(12 pages)
|