(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/01
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 25th, February 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2018/12/07
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/03/01
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 22nd, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/03/01
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/01
filed on: 9th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/04/09
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/01
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 20th, March 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/07/06 from 73 Chequers Road Loughton Essex IG10 3QE
filed on: 6th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/01
filed on: 6th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/07/06
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/01
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 5th, March 2013
| accounts
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 24th, December 2012
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/01
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/05/31
filed on: 29th, February 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/01
filed on: 16th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/05/31
filed on: 28th, February 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/03/01
filed on: 16th, March 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2010/03/15
filed on: 15th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/03/01 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/05/31
filed on: 25th, February 2010
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return drawn up to 2009/06/01 with complete member list
filed on: 1st, June 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, May 2009
| mortgage
|
Free Download
(7 pages)
|
(288b) On 2009/05/18 Appointment terminated secretary
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/05/31
filed on: 14th, October 2008
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return drawn up to 2008/08/06 with complete member list
filed on: 6th, August 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/05/31
filed on: 14th, March 2008
| accounts
|
Free Download
(6 pages)
|
(288a) On 2007/11/16 New director appointed
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/11/16 New director appointed
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/10/01 New director appointed
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/10/01 New director appointed
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/09/12 Director resigned
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/09/12 Director resigned
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/08/29 New director appointed
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/08/29 New secretary appointed
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/08/29 New secretary appointed
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/08/29 New director appointed
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/08/29 Secretary resigned
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/08/29 Secretary resigned
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/08/07 from: 3 castell road loughton essex IG10 2LT
filed on: 28th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/08/07 from: 3 castell road loughton essex IG10 2LT
filed on: 28th, August 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2007/05/17 with complete member list
filed on: 17th, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2007/05/17 with complete member list
filed on: 17th, May 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, May 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 8th, May 2006
| incorporation
|
Free Download
(12 pages)
|