(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 8th Jul 2020. New Address: C/O D M Patel 4-5 Baltic Street East London EC1Y 0UJ. Previous address: 1a C R Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH England
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 4th Jun 2020 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 27th Apr 2020. New Address: 1a C R Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH. Previous address: Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st
filed on: 27th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 11th Aug 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Aug 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Aug 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 30th Nov 2016 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 11th Aug 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 11th Aug 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 11th Aug 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 5th Sep 2014: 150.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Fri, 21st Feb 2014 - the day director's appointment was terminated
filed on: 21st, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 11th Aug 2013 with full list of members
filed on: 31st, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 31st Aug 2013: 150.00 GBP
capital
|
|
(TM01) Thu, 16th May 2013 - the day director's appointment was terminated
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Sat, 11th Aug 2012: 150.00 GBP
filed on: 13th, September 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 11th Aug 2012 with full list of members
filed on: 7th, September 2012
| annual return
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2012
| incorporation
|
Free Download
(38 pages)
|