(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/03/13. New Address: 501 Coventry Chambers, 1-3 Coventry Road Ilford IG1 4QR. Previous address: Office 204E (2nd Floor) Ilford Plaza 193 - 207 High Road Ilford Essex IG1 1LX United Kingdom
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 27th, December 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) 2017/11/07 - the day director's appointment was terminated
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/11/07 - the day director's appointment was terminated
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/06/18
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 10th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2016/06/19.
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/06/18.
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/06/18 with full list of members
filed on: 18th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 300000.00 GBP is the capital in company's statement on 2016/06/18
capital
|
|
(AD01) Address change date: 2015/12/01. New Address: Office 204E (2nd Floor) Ilford Plaza 193 - 207 High Road Ilford Essex IG1 1LX. Previous address: 1 501 Coventry Chambers 1 - 3 Coventry Road Ilford Essex IG1 4QR
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/11/24 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/11/20. New Address: 1 501 Coventry Chambers 1 - 3 Coventry Road Ilford Essex IG1 4QR. Previous address: Office 204E (2nd Floor) Ilford Plaza 193 - 207 High Road Ilford Essex IG1 1LX England
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/02/09. New Address: Office 204E (2Nd Floor) Ilford Plaza 193 - 207 High Road Ilford Essex IG1 1LX. Previous address: Suite 2000, Unit - 10, 16 -18 Woodford Road London E7 0HA
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/04/01.
filed on: 1st, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/11/01 with full list of members
filed on: 1st, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2014/11/01. New Address: Suite 2000, Unit - 10, 16 -18 Woodford Road London E7 0HA. Previous address: 56 Dads Lane Birmingham B13 8PQ
filed on: 1st, November 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/04/01 - the day director's appointment was terminated
filed on: 1st, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/03/31 - the day director's appointment was terminated
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/07/29. New Address: Suite 2000, Unit - 10, 16 -18 Woodford Road London E7 0HA. Previous address: 7 Croasdell Close Abingdon Oxfordshire OX14 5TQ
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
(TM02) 2014/03/31 - the day secretary's appointment was terminated
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/04/01.
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/07/29 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2014/03/26
filed on: 24th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/05/24 with full list of members
filed on: 24th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/03/26.
filed on: 24th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM02) 2014/03/25 - the day secretary's appointment was terminated
filed on: 24th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/03/25 - the day director's appointment was terminated
filed on: 24th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/05/24 from 66 Chadwell Heath Lane Romford RM6 4NP England
filed on: 24th, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, March 2014
| incorporation
|
Free Download
(37 pages)
|