(AA) Dormant company accounts reported for the period up to 2023/12/31
filed on: 13th, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/12/16
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023/10/06
filed on: 7th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2023/08/28
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2023/10/06
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023/10/06 director's details were changed
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/12/31
filed on: 26th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/12/31
filed on: 26th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 26th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 2023/08/26 to 183 Hendre Road Pencoed Bridgend Mid Glamorgan CF35 6PP
filed on: 26th, August 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/12/16
filed on: 26th, August 2023
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/12/16
filed on: 26th, August 2023
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 26th, August 2023
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/12/16
filed on: 26th, August 2023
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 26th, August 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/12/16
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 21st, February 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/12/16
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 23rd, July 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/12/16
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 4th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/12/16
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH04) Secretary's details were changed on 2015/06/24
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 1st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/17
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/12/18
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 18th, September 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2014/06/24 director's details were changed
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2014/06/24
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England on 2015/06/24 to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England on 2015/06/15 to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH on 2015/06/11 to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/17
filed on: 26th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/26
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/12/31
filed on: 24th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/17
filed on: 20th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/20
capital
|
|
(AA) Dormant company accounts reported for the period up to 2012/12/31
filed on: 11th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/17
filed on: 11th, January 2013
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on 2012/06/12
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/06/12 director's details were changed
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/06/12 from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London SW1E 5RS England
filed on: 12th, June 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/06/11 from Verdun Trade Centre 16Th Floor Portland House Bressenden Place London SW1E 5RS
filed on: 11th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2011/12/31
filed on: 6th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/17
filed on: 28th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/12/31
filed on: 12th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/12/17
filed on: 3rd, February 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2011/01/25 from Suite 1.7 1 Warwick Row London London SW1E 5ER England
filed on: 25th, January 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, December 2009
| incorporation
|
Free Download
(23 pages)
|