(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Jun 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 12th, December 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 20th Jun 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Jun 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 20th Jun 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 222-228 Maybank Road London E18 1ET on Fri, 24th Aug 2018 to Unit 6, Waterways Business Centre Navigation Drive Enfield EN3 6JJ
filed on: 24th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 20th Jun 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Jun 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 20th Jun 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 222-228 Maybank Road London E18 1ET England on Thu, 10th Sep 2015 to 222-228 Maybank Road London E18 1ET
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 31st May 2015 director's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ground Floor Elizabeth House, 54/58 High Street Edgware Middlesex HA8 7EJ on Thu, 10th Sep 2015 to 222-228 Maybank Road London E18 1ET
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Jun 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 10th Sep 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Jun 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 20th Aug 2014: 1.00 GBP
capital
|
|
(AP01) On Mon, 8th Jul 2013 new director was appointed.
filed on: 8th, July 2013
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Mon, 30th Jun 2014 to Mon, 31st Mar 2014
filed on: 8th, July 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 25th Jun 2013
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2013
| incorporation
|
Free Download
(36 pages)
|