(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, May 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 30th Sep 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Wed, 30th Jun 2021 from Wed, 31st Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 30th Sep 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 13th Sep 2021 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Sep 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 30th Sep 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 30th Sep 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Mar 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 20th Mar 2020
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 092970420001, created on Tue, 17th Dec 2019
filed on: 2nd, January 2020
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Nov 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 54 New Road Ilford IG3 8AT on Thu, 10th Jan 2019 to 4 Whitchurch Parade Whitchurch Lane Harrow Middlesex HA8 6LR
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 5th Nov 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Nov 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On Sun, 6th Nov 2016 new director was appointed.
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 5th Nov 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Mon, 30th Nov 2015
filed on: 16th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Nov 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 18th Nov 2015: 100.00 GBP
capital
|
|
(CH01) On Thu, 5th Nov 2015 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, November 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Wed, 5th Nov 2014: 1.00 GBP
capital
|
|