(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(3 pages)
|
(DS01) Application to strike the company off the register
filed on: 15th, June 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 24th June 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 24th June 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th June 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 24th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 21st, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th July 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 25th July 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 27 Peter Heathfield House 261 High Street Stratford London E15 2LR England to 75 Stoneycroft Close Lee Green London SE12 0SN on Tuesday 19th January 2016
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 75 Stoneycroft Close London SE12 0SL to 27 Peter Heathfield House 261 High Street Stratford London E15 2LR on Wednesday 30th September 2015
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 29th September 2015 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 25th July 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to Friday 25th July 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 25th February 2014 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 25th February 2014 from 27 Peter Heathfield House 261 High Street London E15 2LR United Kingdom
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 25th July 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 17th August 2012 from 34 St. Andrews Close London SE28 8NZ United Kingdom
filed on: 17th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 25th July 2012 with full list of members
filed on: 1st, August 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 3rd August 2011 director's details were changed
filed on: 12th, August 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 25th, July 2011
| incorporation
|
Free Download
(19 pages)
|