(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, May 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 26th Feb 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 11th Mar 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 11th Mar 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Feb 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Feb 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 12th Mar 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Feb 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 12th Mar 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 13th Jun 2017. New Address: 71 Park Road Ilford IG1 1SF. Previous address: Flat 1402 Raphael House 250 High Road Ilford Essex IG1 1YT United Kingdom
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 13th Jun 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 13th Jun 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Feb 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Sun, 28th Feb 2016 to Thu, 31st Mar 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 26th Feb 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Sun, 5th Jul 2015 new director was appointed.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sun, 5th Jul 2015: 100.00 GBP
filed on: 9th, July 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 26th Feb 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|