GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On 30th September 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 133 Roman Road London E2 0QN England on 30th September 2019 to 71 Roodegate Basildon SS14 2AX
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 27th September 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th June 2016
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 12th May 2016
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th January 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 105, Greatorex Business Centre 8-10Greatorex Street London E1 5NF England on 4th November 2016 to 133 Roman Road London E2 0QN
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 65-67 Amsterdam Road London E14 3UU on 6th March 2016 to Unit 105, Greatorex Business Centre 8-10Greatorex Street London E1 5NF
filed on: 6th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th January 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th January 2015
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd January 2015: 50000.00 GBP
capital
|
|
AD01 |
Change of registered address from 104 the Gore Basildon SS14 2BZ on 8th January 2015 to 65-67 Amsterdam Road London E14 3UU
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th January 2014
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th January 2014
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th January 2014
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th January 2014
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, December 2013
| incorporation
|
Free Download
(24 pages)
|