(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, September 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 29th Aug 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on Thu, 8th Sep 2022 to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 29th Aug 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Aug 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 28th Feb 2020 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 28th Feb 2020 secretary's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Aug 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 5th Dec 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 5th Dec 2018 secretary's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Jun 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Jun 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 23rd Aug 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 22nd Jun 2016
filed on: 24th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 22nd Jun 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 8th Jul 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd Jun 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 3rd Feb 2014 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 3rd Feb 2014 secretary's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 22nd Jun 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 27th Aug 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Jun 2012
filed on: 24th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 24th Oct 2011. Old Address: 122B North Street Hornchurch Essex RM11 1SU England
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 22nd Jun 2011
filed on: 22nd, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 21st, June 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2010
| incorporation
|
Free Download
(22 pages)
|