GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-06
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-02-28
filed on: 4th, April 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-06
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-02-28
filed on: 14th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-06
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-02-28
filed on: 7th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-02-06
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2016-02-28
filed on: 22nd, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-02-06 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-02-10: 1000.00 NOK
capital
|
|
CH04 |
Secretary's details changed on 2015-06-24
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-02-28
filed on: 7th, December 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2015-06-24 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 2015-06-24
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 2015-06-24
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 2015-06-15
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 2015-06-11
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-02-06 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2014-11-07 director's details were changed
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-02-28
filed on: 7th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-02-06 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2013-02-28
filed on: 15th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-02-06 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 2012-06-12
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-06-12 director's details were changed
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Verdun Trade Centre Portland House London SW1E 5RS on 2012-06-12
filed on: 12th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-02-28
filed on: 1st, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-02-06 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2011-02-28
filed on: 25th, March 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-02-06 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER on 2010-08-16
filed on: 16th, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-07-15 director's details were changed
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2010-07-15
filed on: 15th, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2010-02-28
filed on: 15th, March 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-02-06 with full list of members
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2009-02-28
filed on: 10th, January 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2009-03-06
filed on: 6th, March 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 2009-01-28 Secretary appointed
filed on: 28th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-01-28 Appointment terminated secretary
filed on: 28th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/01/2009 from cefalon place 1 warwick row london london SW1E 5ER england - uk
filed on: 20th, January 2009
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2008-02-29
filed on: 13th, January 2009
| accounts
|
Free Download
(2 pages)
|
288a |
On 2008-11-04 Secretary appointed
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-11-04 Appointment terminated secretary
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/11/2008 from stron house 100 pall mall london SW1Y 5EA
filed on: 4th, November 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-03-25
filed on: 25th, March 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 29/11/07 from: suite 1.7, 1 warwick row london london england - uk SW1E 5ER
filed on: 29th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/11/07 from: suite 1.7, 1 warwick row london london england - uk SW1E 5ER
filed on: 29th, November 2007
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, February 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 6th, February 2007
| incorporation
|
Free Download
(13 pages)
|