GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 15, 2019
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 15, 2019
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 14, 2019 new director was appointed.
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 9 Askew Farm Lane Grays Essex RM17 5XR. Change occurred on March 12, 2015. Company's previous address: Unit 3 Rainham Trading Estate, New Road Rainham Essex RM13 8RA.
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2014
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 13, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2011
filed on: 1st, November 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On August 1, 2011 new director was appointed.
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2011
filed on: 1st, August 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2010
filed on: 15th, May 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2010
filed on: 8th, January 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 17, 2010. Old Address: 74a High Street Wanstead London E11 2RJ
filed on: 17th, August 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2009
filed on: 12th, August 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2009
filed on: 19th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2008
filed on: 11th, August 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to December 15, 2008 - Annual return with full member list
filed on: 15th, December 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On May 22, 2008 Appointment terminated secretary
filed on: 22nd, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On May 22, 2008 Secretary appointed
filed on: 22nd, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 14, 2008 Secretary resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 14, 2008 Director resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 14, 2008 New secretary appointed
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 14, 2008 New secretary appointed
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 14, 2008 New director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 14, 2008 Secretary resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 14, 2008 Director resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/02/08 from: 9 rodeheath luton bedfordshire LU4 9XB
filed on: 14th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/02/08 from: 9 rodeheath luton bedfordshire LU4 9XB
filed on: 14th, February 2008
| address
|
Free Download
(1 page)
|
288a |
On February 14, 2008 New director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2007
| incorporation
|
Free Download
(13 pages)
|