GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, October 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Jun 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Jun 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Jun 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Jun 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 18th Jan 2018 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 18th Jan 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 18th Jan 2020 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England on Mon, 3rd Feb 2020 to 229 Westrow Drive Barking IG11 9BS
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 25th Jun 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Jun 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 25th Jun 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Jun 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sat, 6th May 2017 director's details were changed
filed on: 6th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Sterling House Langston Road Loughton Essex IG10 3FA on Thu, 9th Feb 2017 to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Jun 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Jun 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 29th Jun 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Jun 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th Jun 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 8th Nov 2012 director's details were changed
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Nov 2012 director's details were changed
filed on: 2nd, November 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 30th Oct 2012
filed on: 30th, October 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 30th Oct 2012 director's details were changed
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 30th Oct 2012
filed on: 30th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Jun 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 22nd, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Jun 2011
filed on: 29th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 24th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Jun 2010
filed on: 12th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Thu, 16th Jul 2009 with complete member list
filed on: 16th, July 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 15/06/2009 from 324 carterhatch lane enfield middlesex EN1 4AL
filed on: 15th, June 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 28th, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Mon, 11th Aug 2008 with complete member list
filed on: 11th, August 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Mon, 2nd Jun 2008 Secretary appointed
filed on: 2nd, June 2008
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 24th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2007
| incorporation
|
Free Download
(18 pages)
|