GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, October 2018
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2017
filed on: 18th, October 2018
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st July 2017
filed on: 25th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st July 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd September 2015: 5.00 GBP
capital
|
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th March 2015. New Address: 90 Links Avenue Romford Essex RM2 6NJ. Previous address: 20 Wannock Gardens Ilford Essex IG6 2SH
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 31st July 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st July 2014: 5.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 22nd March 2014 with full list of members
filed on: 22nd, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 30th June 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th May 2012 with full list of members
filed on: 31st, May 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, May 2011
| incorporation
|
Free Download
(22 pages)
|