(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, April 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Feb 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Feb 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Feb 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 15th, December 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 27th Feb 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 27th, January 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 27th Feb 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Feb 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 27th Feb 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 30th Jun 2015. New Address: 40 Roxy Avenue Romford Essex RM6 4AY. Previous address: 16 Shrubbery Road Southall Middlesex UB1 2DU
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 27th Feb 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 40 Roxy Avenue Romford Essex RM6 4AY. Previous address: 16 Shrubbery Road Southall Middlesex UB1 2DU England
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(CH03) On Mon, 1st Jun 2015 secretary's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 1st, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 27th Feb 2014 with full list of members
filed on: 1st, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sun, 1st Jun 2014: 1.00 GBP
capital
|
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 89 St Thomas's Road Finsbury Park London N4 2QJ
filed on: 1st, June 2014
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 30th Jan 2014. Old Address: 89 St Thomas Rd Finsbury Park London N4 2QJ
filed on: 30th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 27th Feb 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 2nd, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 27th Feb 2012 with full list of members
filed on: 29th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 1st Feb 2011 director's details were changed
filed on: 15th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 27th Feb 2011 with full list of members
filed on: 15th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 8th, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 27th Feb 2010 with full list of members
filed on: 8th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 8th, March 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 28th, February 2010
| accounts
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 17th, June 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 17th Jun 2009 with shareholders record
filed on: 17th, June 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Thu, 6th Nov 2008 Director appointed
filed on: 6th, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 6th Nov 2008 Secretary appointed
filed on: 6th, November 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 28th Feb 2008 Appointment terminated director
filed on: 28th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 28th Feb 2008 Appointment terminated secretary
filed on: 28th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2008
| incorporation
|
Free Download
(9 pages)
|