GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, November 2018
| dissolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/10/15.
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 83 Russell Road London E10 7ES on 2018/10/24 to Unit 3 Bower Hill Industrial Estate Epping CM16 7BN
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/10/15
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, October 2018
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/20
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 23rd, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/06/20
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/04/28 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/01/31
filed on: 4th, January 2017
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/20
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/08/04
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2015/06/30
filed on: 27th, May 2016
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened to 2016/01/31, originally was 2016/06/30.
filed on: 27th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/20
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/06/30
filed on: 26th, June 2015
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, June 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/20
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/01
capital
|
|
AD01 |
Change of registered office on 2014/06/30 from 85 Russell Road London E10 7ES England
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, June 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|