(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, June 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, June 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 2nd, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Friday 18th January 2019
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 29th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 19th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th February 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 18th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th February 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 2nd Floor, Commercial House 406-410 Eastern Avenue Ilford IG2 6NQ England to 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS on Monday 6th March 2017
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to Commercial House, 406-410 Eastern Avenue Ilford IG2 6NQ on Tuesday 22nd November 2016
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Commercial House, 406-410 Eastern Avenue Ilford IG2 6NQ England to 2nd Floor, Commercial House 406-410 Eastern Avenue Ilford IG2 6NQ on Tuesday 22nd November 2016
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 13th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 28th February 2016 with full list of members
filed on: 28th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 2nd February 2016.
filed on: 28th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 7th November 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on Wednesday 6th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 7th November 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on Tuesday 11th November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 7th November 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on Monday 25th November 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Friday 30th November 2012 to Thursday 31st January 2013
filed on: 1st, March 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 4th December 2012.
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 4th December 2012
filed on: 4th, December 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 7th November 2012 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 4th, July 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, January 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 7th, November 2011
| incorporation
|
Free Download
(19 pages)
|