(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
|
(AD01) Address change date: Wed, 19th Jun 2019. New Address: 234 Southchurch Road Southend-on-Sea Essex SS1 2EG. Previous address: C/O Tish Leibovitch 249 Cranbrook Road Ilford Essex IG1 4TG
filed on: 19th, June 2019
| address
|
Free Download
(2 pages)
|
(TM01) Fri, 9th Nov 2018 - the day director's appointment was terminated
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 9th Nov 2018
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 9th Nov 2018
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 29th Oct 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Oct 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 31st Oct 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 31st Oct 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Oct 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 29th Oct 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 3rd Dec 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 29th Oct 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 15th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 29th Oct 2013 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 12th Nov 2013: 100.00 GBP
capital
|
|
(CH01) On Tue, 29th Oct 2013 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 29th Oct 2013 secretary's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 29th Oct 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 14th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) On Thu, 12th Jul 2012 new director was appointed.
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 12th Jul 2012 secretary's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 21st May 2012. Old Address: 87-89 Park Lane Hornchurch Essex RM11 1BH
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 29th Oct 2011 with full list of members
filed on: 28th, December 2011
| annual return
|
Free Download
(4 pages)
|
(TM02) Fri, 23rd Dec 2011 - the day secretary's appointment was terminated
filed on: 23rd, December 2011
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Mon, 14th Nov 2011
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 14th Nov 2011 - the day secretary's appointment was terminated
filed on: 14th, November 2011
| officers
|
Free Download
(1 page)
|
(CH03) On Mon, 14th Nov 2011 secretary's details were changed
filed on: 14th, November 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 12th, May 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 29th Oct 2010 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 29th Oct 2009 director's details were changed
filed on: 6th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 29th Oct 2009 with full list of members
filed on: 6th, November 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 13th, August 2009
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/10/2008 to 31/12/2008
filed on: 1st, December 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 4th Nov 2008 with shareholders record
filed on: 4th, November 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on Mon, 29th Oct 2007. Value of each share 1 £, total number of shares: 100.
filed on: 18th, December 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Mon, 29th Oct 2007. Value of each share 1 £, total number of shares: 100.
filed on: 18th, December 2007
| capital
|
Free Download
(2 pages)
|
(288b) On Thu, 29th Nov 2007 Secretary resigned
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 29th Nov 2007 Director resigned
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 29th Nov 2007 Director resigned
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 29th Nov 2007 Secretary resigned
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 28th Nov 2007 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 28th Nov 2007 New secretary appointed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 28th Nov 2007 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 28th Nov 2007 New secretary appointed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2007
| incorporation
|
Free Download
(19 pages)
|