(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 8, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 8, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2020
filed on: 14th, August 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 1, 2019
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 8, 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 8, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 26th, November 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 26 Green Street London E7 8BZ to 3 Kent Street London E13 8RL on November 1, 2017
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 8, 2017
filed on: 9th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 8, 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 8, 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 10, 2015: 50000.00 GBP
capital
|
|
(AD01) Registered office address changed from 7 Perth Road, Plaistow London E13 9DS to 26 Green Street London E7 8BZ on November 3, 2014
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 26th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 30, 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 30, 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) On May 7, 2013 new director was appointed.
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2013
| incorporation
|
Free Download
(37 pages)
|