(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th December 2022
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th December 2021
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 4th, December 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 14th December 2020
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th December 2019
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 24th, November 2019
| accounts
|
Free Download
(6 pages)
|
(RT01) Administrative restoration application
filed on: 26th, June 2019
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 14th December 2018
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(12 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 17th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th December 2017
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 14th December 2016
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Saturday 8th October 2016
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 11th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 14th December 2015 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 7th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 24th July 2015.
filed on: 26th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 14th December 2014 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Frank Jay & Co 89a Kingsland High Street London E8 2PB to 32 Shakespeare Avenue Langdon Hills Basildon Essex SS16 6DN on Monday 2nd March 2015
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 20th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 14th December 2013 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 14th December 2012 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Saturday 4th February 2012.
filed on: 4th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 14th December 2011 with full list of members
filed on: 4th, February 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Saturday 4th February 2012
filed on: 4th, February 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Saturday 4th February 2012 from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England
filed on: 4th, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, December 2010
| incorporation
|
Free Download
(7 pages)
|