(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 29, 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from September 29, 2022 to September 28, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 29, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 29, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from September 30, 2021 to September 29, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 29, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 29, 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 29, 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On September 29, 2018 director's details were changed
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 29, 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 29, 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 19, 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On September 28, 2016 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 29, 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 29, 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 30 Parkland Avenue Upminster Essex RM14 2EX. Change occurred on March 3, 2015. Company's previous address: 29 Parkland Avenue Upminster Essex RM14 2EX England.
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 29 Parkland Avenue Upminster Essex RM14 2EX. Change occurred on February 19, 2015. Company's previous address: 30 Parkland Avenue Upminster Essex RM14 2EX.
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 29, 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On August 7, 2014 director's details were changed
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On August 7, 2014 director's details were changed
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 30 Parkland Avenue Upminster Essex RM14 2EX. Change occurred on August 7, 2014. Company's previous address: 29 Parkland Avenue Upminster Essex RM14 2EX United Kingdom.
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on May 9, 2014
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 29, 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 1, 2013: 1000.00 GBP
capital
|
|
(AP01) On March 6, 2013 new director was appointed.
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On February 26, 2013 director's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 26, 2013. Old Address: 35 Craigen Gardens Ilford Essex IG3 9FG United Kingdom
filed on: 26th, February 2013
| address
|
Free Download
(1 page)
|
(CH03) On February 26, 2013 secretary's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 20, 2012. Old Address: 35 Craigen Gardens Ilford Essex IG3 9DF England
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
(CH01) On November 20, 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On November 20, 2012 secretary's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 16, 2012
filed on: 16th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) On November 16, 2012 new director was appointed.
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 29, 2012
filed on: 3rd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 29, 2011
filed on: 6th, October 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, September 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|