GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 6th May 2021
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th May 2021.
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 10th May 2021
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7a Connaught Road Ilford Essex IG1 1RL to 205 Fulbourne Road London E17 4HD on Thursday 21st July 2022
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2021
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 4th May 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 4th May 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 4th May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 17th January 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 30th November 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 30th November 2020
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 17th January 2020.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th November 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th November 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th November 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th November 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 12th November 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 12th November 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 9th January 2015
capital
|
|
AD01 |
Registered office address changed from 395 Katherine Road London E7 8LT to 7a Connaught Road Ilford Essex IG1 1RL on Wednesday 29th October 2014
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 6th, August 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 11th March 2014.
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 12th November 2013 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 23rd January 2014
capital
|
|
TM01 |
Director appointment termination date: Thursday 23rd January 2014
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, November 2012
| incorporation
|
Free Download
(24 pages)
|