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)
|
CS01 |
Confirmation statement with no updates December 31, 2018
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 31, 2016
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 57 Hove Avenue 57 Hove Avenue Walthamstow London E17 7NG. Change occurred on March 5, 2017. Company's previous address: 8 Spinney Gardens Dagenham RM9 5DR.
filed on: 5th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 5, 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 25, 2015
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On August 25, 2015 new director was appointed.
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 7, 2015: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on December 19, 2014
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 Spinney Gardens Dagenham RM9 5DR. Change occurred on December 19, 2014. Company's previous address: 8 Spinney Gardens Dagenham Essex RM9 5DR.
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
On July 13, 2014 new director was appointed.
filed on: 13th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 13, 2014
filed on: 13th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 11, 2014
filed on: 11th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On July 11, 2014 new director was appointed.
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 11, 2014 new director was appointed.
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 10, 2014
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On July 10, 2014 new director was appointed.
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 3, 2014. Old Address: the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 3rd, July 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, December 2013
| incorporation
|
Free Download
(20 pages)
|