(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, November 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 20th May 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Dever House 764 Barking Road London E13 9PJ England to 302 Lea Bridge Road London E10 7LD on Monday 11th January 2021
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 52a Ilford Lane Ilford Essex IG1 2JY to Dever House 764 Barking Road London E13 9PJ on Monday 2nd March 2020
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 20th May 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Claremont Road London W9 3DZ England to 52a Ilford Lane Ilford Essex IG1 2JY on Friday 20th September 2019
filed on: 20th, September 2019
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 28th, October 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sunday 20th May 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 29th June 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th May 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2017
| gazette
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th May 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 72 Thorngrove Road London E13 0SJ to 24 Claremont Road London W9 3DZ on Tuesday 1st August 2017
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Staines Road Ilford IG1 2XA England to 72 Thorngrove Road London E13 0SJ on Thursday 13th April 2017
filed on: 13th, April 2017
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 97 Dewsbury Road London NW10 1EN England to 3 Staines Road Ilford IG1 2XA on Monday 5th December 2016
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 20th May 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 17 st. Stephens Parade Green Street London E7 8LQ to 97 Dewsbury Road London NW10 1EN on Monday 1st June 2015
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On Monday 25th May 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 20th May 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 20th May 2015
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, January 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 12th January 2015
capital
|
|