(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, March 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2022
filed on: 5th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd May 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st June 2019
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 1st June 2019
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2019
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st June 2019
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st June 2019
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP03) On 1st June 2019, company appointed a new person to the position of a secretary
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 5th Floor, 35 New Broad Street London EC2M 1NH England on 30th April 2019 to 5th Floor 35 New Broad Street London EC2M 1NH
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2nd Floor 35 New Broad Street London EC2M 1NH England on 28th February 2019 to 35 5th Floor, 35 New Broad Street London EC2M 1NH
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 14th February 2018
filed on: 14th, February 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th February 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Room 113 1st Floor, 55 Old Broad Street London EC2M 1RX England on 27th November 2017 to 2nd Floor 35 New Broad Street London EC2M 1NH
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Quebec Road Ilford IG1 4TX England on 31st August 2017 to Room 113 1st Floor, 55 Old Broad Street London EC2M 1RX
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th February 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 512 Raphael House, 250 High Road Ilford Essex IG1 1YS England on 28th December 2016 to 2 Quebec Road Ilford IG1 4TX
filed on: 28th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th February 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th February 2016: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 11th, February 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Statement of Capital on 11th February 2015: 100.00 GBP
capital
|
|