(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 31st January 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 98 Otley Drive Ilford IG2 6QX. Change occurred on Friday 15th March 2019. Company's previous address: Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England.
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 31st January 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 31st January 2019
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 31st January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 31st January 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 4th January 2019.
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th April 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ. Change occurred on Thursday 20th July 2017. Company's previous address: 29 Priory Close Beckenham BR3 4DH England.
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 7th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 29 Priory Close Beckenham BR3 4DH. Change occurred on Tuesday 8th November 2016. Company's previous address: C/O Q-Park Oxford Street Cavendish Square London W1G 0PN England.
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th April 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Q-Park Oxford Street Cavendish Square London W1G 0PN. Change occurred on Monday 15th June 2015. Company's previous address: C/O Q-Park Car Park Spring Gardens London SW1A 2TS.
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 7th April 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 23rd October 2014
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, April 2014
| incorporation
|
Free Download
(7 pages)
|