(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, December 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 12th October 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st October 2021 to Friday 30th April 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 12th October 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 12th May 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 12th May 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3108 Landmark East 24 Marsh Wall London E14 9EB England to Sunnydene Orange Tree Hill Havering-Atte-Bower Romford RM4 1PB on Monday 11th May 2020
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 12th October 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 13th September 2019
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2805 Landmark West 22 Marsh Wall London E14 9AL England to 3108 Landmark East 24 Marsh Wall London E14 9EB on Friday 10th May 2019
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 12th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 16th October 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th October 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 16th October 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 16th October 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 2107 Landmark East 24 Marsh Wall London E14 9DB to 2805 Landmark West 22 Marsh Wall London E14 9AL on Monday 26th June 2017
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 16th February 2017.
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th October 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 12th October 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 12th October 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 26th November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 12th October 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 9th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 11th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 5th February 2013 from Flat 21 60 Shepherdess Walk London N1 7QZ United Kingdom
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
(CH01) On Friday 11th January 2013 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 12th October 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, October 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|