GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 3rd November 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 31st March 2021. New Address: 555-557 Cranbrook Road Ilford IG2 6HE. Previous address: 555-557 Cranbrook Road Ilford IG2 6HE England
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 31st March 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st March 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st March 2021 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 31st March 2021. New Address: 555-557 Cranbrook Road Ilford IG2 6HE. Previous address: 103 Aylmer Road London W12 9LG England
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd November 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 3rd November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 5th November 2018 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 3rd November 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd November 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
8th September 2017 - the day director's appointment was terminated
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 8th June 2017. New Address: 555-557 Cranbrook Road Ilford IG2 6HE. Previous address: Dalton House 60 Windsor Avenue London SW19 2RR
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd November 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 3rd November 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st December 2015: 2.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 30th November 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 3rd November 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 3rd November 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 2nd, August 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 31st May 2013 director's details were changed
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st May 2013 director's details were changed
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th May 2013 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th May 2013 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th May 2013 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 148a Southfield Road Chiswick London W4 1AN United Kingdom on 21st February 2013
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd November 2012 with full list of members
filed on: 8th, November 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 4th October 2012
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, November 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|