(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 76 Links Avenue Gidea Park Romord Essex RM2 6NJ to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on February 18, 2023
filed on: 18th, February 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 14, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 14, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 14, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control May 28, 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 28, 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 28, 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 14, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, July 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates March 14, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates March 14, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 14, 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 14, 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 14, 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(6 pages)
|
(CH01) On March 1, 2014 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2014 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On March 1, 2014 secretary's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to March 14, 2013 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AAMD) Revised accounts made up to March 31, 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 14, 2012 with full list of members
filed on: 8th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on November 16, 2011. Old Address: 50 Weald Way Romford Essex RM7 9PD
filed on: 16th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 14, 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 16th, September 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On March 14, 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 14, 2010 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 14, 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 10th, June 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, June 2009
| mortgage
|
Free Download
(3 pages)
|
(363a) Annual return made up to March 16, 2009
filed on: 16th, March 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2008
| incorporation
|
Free Download
(19 pages)
|