GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-05-13
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-11
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-11
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-10-24
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-10-24
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 18th, September 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG. Change occurred on 2019-09-04. Company's previous address: PO Box 2944 Romford Essex RM7 1QF.
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-05-13
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2019-03-22
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-03-12
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2019-02-01
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-02-01
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-02-12
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-04
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-11-30
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2018-06-26 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-01-01
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-29
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017-06-23
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-01 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-01-01
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2017-01-31
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-01-29
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 25th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-29
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 23rd, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-29
filed on: 23rd, February 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2015-01-08
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Po Box 2944 Romford Essex RM7 1QF. Change occurred on 2014-07-31. Company's previous address: Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA.
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-29
filed on: 5th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-02-05: 199.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-29
filed on: 11th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 27th, November 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2012-09-13 director's details were changed
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-09-13 director's details were changed
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-29
filed on: 10th, February 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2012-01-29 director's details were changed
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 27th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-29
filed on: 14th, February 2011
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, April 2010
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2010-01-29: 199.00 GBP
filed on: 17th, February 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 2010-02-11
filed on: 11th, February 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-02-11
filed on: 11th, February 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-02-11
filed on: 11th, February 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-02-11
filed on: 11th, February 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-02-01
filed on: 1st, February 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, January 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|