(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, April 2023
| dissolution
|
Free Download
(1 page)
|
(CH01) On 2023/04/27 director's details were changed
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/04/27
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 85 Longwood Gardens Ilford IG5 0ED England on 2023/04/25 to 139 Balfour Road Ilford IG1 4HU
filed on: 25th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/29
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 26th, May 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2022/02/23
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/03/31
filed on: 26th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/04/29
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/03/17
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/03/17 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 5th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 83 New Road London E1 1HH on 2020/11/28 to 85 Longwood Gardens Ilford IG5 0ED
filed on: 28th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/04/29
filed on: 27th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 6th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/04/29
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 15th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/04/29
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/29
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 17th, February 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/29
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2011/12/07
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2011/12/07
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/29
filed on: 28th, May 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2011/12/07.
filed on: 8th, April 2015
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2013/03/31
filed on: 23rd, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/29
filed on: 30th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/04/30
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/20
filed on: 23rd, April 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2014/04/22 from 130 Cranbrook Road Ilford Essex IG1 4LZ England
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/02/10
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/07/24.
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/07/24.
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/20
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/18
filed on: 24th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 17th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2012/03/31
filed on: 12th, July 2012
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, February 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/11/18
filed on: 7th, December 2011
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2011/12/06
filed on: 6th, December 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2011/12/06
filed on: 6th, December 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/02/01.
filed on: 1st, February 2011
| officers
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2011/01/27.
filed on: 27th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/12/02.
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/11/24.
filed on: 24th, November 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2010/11/18
filed on: 18th, November 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, November 2010
| incorporation
|
Free Download
(21 pages)
|