(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, December 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 1, 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 25th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 1, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 14th, October 2021
| accounts
|
Free Download
|
(RT01) Administrative restoration application
filed on: 14th, October 2021
| restoration
|
Free Download
|
(CS01) Confirmation statement with no updates February 11, 2020
filed on: 14th, October 2021
| confirmation statement
|
Free Download
|
(CH01) On September 29, 2021 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
|
(AD01) New registered office address 40 Breakspeare Road Abbots Langley WD5 0EP. Change occurred on October 14, 2021. Company's previous address: Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET.
filed on: 14th, October 2021
| address
|
Free Download
|
(TM02) Termination of appointment as a secretary on September 8, 2021
filed on: 14th, October 2021
| officers
|
Free Download
|
(PSC04) Change to a person with significant control September 29, 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 14th, October 2021
| accounts
|
Free Download
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 1, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 1, 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 1, 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On November 8, 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 1, 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH04) Secretary's name changed on June 24, 2015
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 1, 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On June 24, 2014 director's details were changed
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on June 24, 2014
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET. Change occurred on June 24, 2015. Company's previous address: Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England.
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET. Change occurred on June 24, 2015. Company's previous address: Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England.
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER. Change occurred on June 15, 2015. Company's previous address: Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England.
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH. Change occurred on June 11, 2015. Company's previous address: Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH.
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 7th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 1, 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 21, 2014: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to October 1, 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 21, 2013: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 1, 2012
filed on: 22nd, October 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On June 12, 2012 director's details were changed
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on June 12, 2012
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 12, 2012. Old Address: Verdun Trade Centre Portland House London London SW1E 5ER England
filed on: 12th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 1, 2011
filed on: 13th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 21st, July 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 1, 2010
filed on: 26th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on July 16, 2010. Old Address: Suite 1.7 1 Warwick Row London SW1E 5ER England - Uk
filed on: 16th, July 2010
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2010
filed on: 17th, November 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2009
| incorporation
|
|