(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, January 2022
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th May 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th May 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th May 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 9th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th May 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th May 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th May 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st June 2014 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Sheepcotes Road Romford Essex RM6 5LS United Kingdom on 30th June 2014
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 17th May 2013 director's details were changed
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th May 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th May 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Nazim & Co Suite 1-a Cranbrook House Cranbrook Road Ilford Essex IG1 4PG United Kingdom on 23rd May 2011
filed on: 23rd, May 2011
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 9th May 2011: 100.00 GBP
filed on: 16th, May 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 16th May 2011
filed on: 16th, May 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 11th May 2011
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, May 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|