(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/03/08
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/08
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 59 Willow Street Romford Essex RM7 7LB on 2019/06/05 to 36 Northumberland Avenue Northumberland Avenue Hornchurch RM11 2HL
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/08
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/03/31
filed on: 8th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/08
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/08
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/04/05
capital
|
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 30th, December 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/05/12
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/08
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/05/13
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 29th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/08
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/03/19
capital
|
|
(CH01) On 2014/03/04 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/03/31
filed on: 6th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/08
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013/07/29 director's details were changed
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/07/22 from Dalton House 60 Windsor Avenue London SW19 2RR England
filed on: 22nd, July 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, March 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|