(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th April 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 17th July 2019. New Address: 310 High Road High Road London N22 8JR. Previous address: 350 High Street Enfield EN3 4DE England
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 11th July 2018. New Address: 350 High Street Enfield EN3 4DE. Previous address: C/O Ulus & Co 185 Angel Place Fore Street London N18 2UD
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th April 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 20th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 20th April 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 20th April 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(SH01) Statement of Capital on 22nd April 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 20th April 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd May 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU United Kingdom on 26th March 2014
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 18th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st March 2013 to 30th June 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th April 2013 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 20th April 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 25th April 2012
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th April 2013 to 31st March 2013
filed on: 25th, April 2012
| accounts
|
Free Download
(1 page)
|
(TM01) 19th April 2012 - the day director's appointment was terminated
filed on: 19th, April 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, April 2012
| incorporation
|
Free Download
(20 pages)
|