GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, January 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-08-21
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 29th, June 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022-09-05
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-09-05
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-08-22
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2022-09-05 director's details were changed
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Oregon Avenue London E12 5JE England to 15 Hengist Road Erith London DA81HB on 2022-09-05
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-08-31
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-08-31
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-08-31
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-08-31
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-08-31
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-08-31
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Hengist Road Erith DA8 1HB England to 55 Halley Road London E7 8DS on 2022-08-31
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-08-31 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-08-31
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-31 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-31 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 55 Halley Road London E7 8DS England to 5 Oregon Avenue London E12 5JE on 2022-08-31
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-08-22
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 14th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-08-22
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 12th, June 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 50 Rowan Road Bexleyheath Kent DA7 4BW England to 15 Hengist Road Erith DA8 1HB on 2020-05-27
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-08-22
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 14th, June 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 25 Penge Road London E13 0SL England to 50 Rowan Road Bexleyheath Kent DA7 4BW on 2019-01-21
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-08-22
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 26th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-08-22
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 29th, June 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 18, St. Georges Avenue St. Georges Avenue London E7 8HP England to 25 Penge Road London E13 0SL on 2016-12-14
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 175 Walton Road London E12 5RN England to 18, St. Georges Avenue St. Georges Avenue London E7 8HP on 2016-09-14
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-22
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 28th, June 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from PO Box G4 Unit G4 4-6 Greatorex Street London E1 5NF to 175 Walton Road London E12 5RN on 2016-02-03
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-09-12 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-07: 50001.00 GBP
filed on: 7th, October 2015
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2014-09-30
filed on: 29th, June 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 55 Halley Road London E7 8DS to PO Box G4 Unit G4 4-6 Greatorex Street London E1 5NF on 2015-06-04
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-09-12 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-10: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2014-03-15 director's details were changed
filed on: 21st, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2013-09-30
filed on: 21st, September 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 159 Longheath Gardens Croydon CR0 7TQ to 55 Halley Road London E7 8DS on 2014-09-19
filed on: 19th, September 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-09-12 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-11-12: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 12th, September 2012
| incorporation
|
Free Download
(24 pages)
|