GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 25, 2019
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 25, 2019
filed on: 15th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 1, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 22-23 the Io Centre /59-71 River Road Barking IG11 0DR. Change occurred on June 18, 2019. Company's previous address: Unit 6 Greenshields Industrial Estate Greenshield Industrial Estate Bradfield Road London E16 2AU England.
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 13, 2018
filed on: 13th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 13, 2018 director's details were changed
filed on: 13th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 1, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 25, 2018: 120.00 GBP
filed on: 25th, May 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 10, 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 6 Greenshields Industrial Estate Greenshield Industrial Estate Bradfield Road London E16 2AU. Change occurred on March 15, 2016. Company's previous address: 3rd Floor 207 Regent Street London W1B 3HH.
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2015
filed on: 16th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 6th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 10, 2012 director's details were changed
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 4, 2013: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2012
| incorporation
|
Free Download
(24 pages)
|