(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 29th, February 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 6th January 2022. New Address: Astute House Wilmslow Road Handforth Cheshire SK9 3HP. Previous address: Lily House 11 the Shubberies George Lane London E18 1BD England
filed on: 6th, January 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th April 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 27th October 2020. New Address: Lily House 11 the Shubberies George Lane London E18 1BD. Previous address: 184-186 High Road Chadwell Heath Romford RM6 6LU England
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th April 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th April 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 20th April 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 22nd August 2017. New Address: 184-186 High Road Chadwell Heath Romford RM6 6LU. Previous address: 34-36 Cameron Road Ilford IG3 8LB England
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th April 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 6th March 2017 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 20th April 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 27th February 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st April 2015 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 1st April 2015 - the day director's appointment was terminated
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, February 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 27th February 2015: 2.00 GBP
capital
|
|