GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, January 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Beacontree Plaza, 1, Gillette Way Reading RG2 0BS England on 10th August 2022 to 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ
filed on: 10th, August 2022
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 15th, July 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd March 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 14th February 2022
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 30th October 2020
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th October 2020
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 6 Broxbourne Avenue London E18 1QG England on 28th July 2020 to Beacontree Plaza, 1, Gillette Way Reading RG2 0BS
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd March 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd March 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd June 2016: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 236 Main Road Gidea Park Romford Essex RM2 5HA on 4th December 2015 to 6 Broxbourne Avenue London E18 1QG
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2015
filed on: 1st, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd April 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2012
filed on: 5th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2011
filed on: 25th, March 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th April 2010
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th April 2010
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd March 2010
filed on: 23rd, March 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, March 2010
| incorporation
|
Free Download
(46 pages)
|