GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/06/24
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/06/24
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/18
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/18
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 8th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/18
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/18
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/18
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/02/01
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 15a Raven Road London E18 1HB England on 2015/04/30 to 517a Hagley Road Birmingham B66 4AX
filed on: 30th, April 2015
| address
|
Free Download
|
AD01 |
Change of registered address from 676 676 Lea Bridge Road London E10 6AP England on 2015/03/05 to 15a Raven Road London E18 1HB
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 626 Lea Bridge Road London E10 6AP on 2015/01/20 to 676 676 Lea Bridge Road London E10 6AP
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/18
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/12/16
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/12/16.
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom on 2014/12/04 to 626 Lea Bridge Road London E10 6AP
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, March 2014
| incorporation
|
Free Download
(22 pages)
|