(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, April 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 1, 2021
filed on: 24th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 13th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 1, 2020
filed on: 14th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 28th, March 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 1, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 3rd, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 1, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 17th, February 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates June 1, 2017
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 1, 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 1, 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat-1 38 Aldborough Road South Ilford IG3 8EU to 105 Mashiters Walk Romford RM1 4BS on June 17, 2016
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 21st, February 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to June 1, 2015 with full list of members
filed on: 7th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 7, 2015: 2.00 GBP
capital
|
|
(CH01) On September 9, 2014 director's details were changed
filed on: 7th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On September 9, 2014 director's details were changed
filed on: 7th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 8th, March 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to June 1, 2014 with full list of members
filed on: 15th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 15th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 1, 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2012
| incorporation
|
Free Download
(8 pages)
|