GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 114a Aldborough Road South Seven Kings Ilford Essex IG3 8EZ England to 66 Earl Street Maidstone Kent ME14 1PS on November 3, 2021
filed on: 3rd, November 2021
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 6, 2021
filed on: 28th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 6, 2019
filed on: 10th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 17, 2019
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 7, 2019
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On January 7, 2019 new director was appointed.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 7, 2019
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 6, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 6, 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 8, 2016: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 445 Cranbrook Road Ilford Essex IG2 6EW to 114a Aldborough Road South Seven Kings Ilford Essex IG3 8EZ on February 16, 2016
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 6, 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 27, 2015: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on March 31, 2014. Old Address: 78 Ilford Lane Ilford Essex IG1 2LA United Kingdom
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 6, 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 6, 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 28, 2013
filed on: 28th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On September 12, 2012 new director was appointed.
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 11, 2012
filed on: 11th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 11, 2012
filed on: 11th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On May 12, 2012 new director was appointed.
filed on: 12th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 12, 2012. Old Address: 114a Aldborough Road South Seven Kings Ilford Essex IG3 8EZ
filed on: 12th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 6, 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 6, 2011 with full list of members
filed on: 15th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 19th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 6, 2010 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 29, 2010. Old Address: 114 Aldborough Road South Seven Kings Ilford Essex IG3 8EZ
filed on: 29th, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On March 26, 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to June 30, 2010
filed on: 6th, November 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/07/2009 from 78 ilford lane ilford essex IG1 2LA england
filed on: 15th, July 2009
| address
|
Free Download
(1 page)
|
288a |
On June 22, 2009 Director appointed
filed on: 22nd, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2009
| incorporation
|
Free Download
(17 pages)
|