(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, November 2023
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 30th April 2024 to Tuesday 31st October 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 24th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thursday 20th July 2023
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 13th December 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 13th May 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 13th May 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 13th May 2022 director's details were changed
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 12th May 2022
filed on: 12th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 14th December 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 18th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Friday 31st March 2017 (was Sunday 30th April 2017).
filed on: 4th, December 2017
| accounts
|
Free Download
(1 page)
|
(CH03) On Thursday 21st September 2017 secretary's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 25th September 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 29 Rose Court Baltic Avenue Brentford Middlesex TW8 0FU. Change occurred on Thursday 7th September 2017. Company's previous address: 10 Woodbine Place Wanstead London E11 2RH England.
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Woodbine Place Wanstead London E11 2RH. Change occurred on Wednesday 19th April 2017. Company's previous address: 230 High Street North Manor Park London E12 6SB England.
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 18th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 230 High Street North Manor Park London E12 6SB. Change occurred on Friday 29th July 2016. Company's previous address: Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB.
filed on: 29th, July 2016
| address
|
Free Download
(1 page)
|
(CH03) On Friday 29th July 2016 secretary's details were changed
filed on: 29th, July 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 26th July 2016 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 3rd, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th December 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th December 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 19th December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 10th January 2014.
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 10th January 2014
filed on: 10th, January 2014
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Monday 31st March 2014, originally was Wednesday 31st December 2014.
filed on: 10th, January 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 10th January 2014 from Suite 444 Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 10th January 2014
filed on: 10th, January 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Friday 10th January 2014) of a secretary
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, December 2013
| incorporation
|
Free Download
(33 pages)
|