GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 15th January 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 3rd, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 15th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th July 2017
filed on: 29th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 21st November 2016
filed on: 10th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 21st November 2015 with full list of members
filed on: 20th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Sunday 20th December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 8 Heather Close London E6 5NR to 72 Brick Lane 1St Floor London E1 6RL on Tuesday 2nd December 2014
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 14th October 2014
filed on: 22nd, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 21st November 2014 with full list of members
filed on: 22nd, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Saturday 22nd November 2014
capital
|
|
TM02 |
Secretary appointment termination on Tuesday 14th October 2014
filed on: 22nd, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Heather Close London E6 5NR England to 8 Heather Close London E6 5NR on Saturday 22nd November 2014
filed on: 22nd, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1St Floor 72 Brick Lane London E1 6RL to 8 Heather Close London E6 5NR on Saturday 22nd November 2014
filed on: 22nd, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 14th October 2014
filed on: 16th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th October 2014.
filed on: 16th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 14th October 2014
filed on: 16th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Sunday 20th July 2014.
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 20th May 2014 with full list of members
filed on: 5th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Saturday 5th July 2014
capital
|
|
TM01 |
Director appointment termination date: Saturday 5th July 2014
filed on: 5th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th July 2013.
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st January 2013 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 20th May 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 3rd, June 2013
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 4th, October 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Sunday 20th May 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 25th, August 2011
| accounts
|
Free Download
(10 pages)
|
SH01 |
40000.00 GBP is the capital in company's statement on Thursday 10th February 2011
filed on: 6th, June 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 20th May 2011 with full list of members
filed on: 24th, May 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 18th May 2011
filed on: 18th, May 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 27th, July 2010
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Thursday 20th May 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 20th May 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 20th May 2010 with full list of members
filed on: 4th, June 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 4th February 2010.
filed on: 4th, February 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to Thursday 18th June 2009
filed on: 18th, June 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 21/05/2009 from 14 queens road walthamstow E17 8PX united kingdom
filed on: 21st, May 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 26th, March 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 10th February 2009 Appointment terminated director
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, May 2008
| incorporation
|
Free Download
(16 pages)
|