GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 9th May 2022. New Address: 2nd Floor the Maltings Locks Hill Rochford Essex SS4 1BB. Previous address: Suite 2, Warren House 10 - 20 Main Road Hockley SS5 4QS England
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, February 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Wed, 9th Feb 2022 new director was appointed.
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Jan 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 18th Nov 2021. New Address: Suite 2, Warren House 10 - 20 Main Road Hockley SS5 4QS. Previous address: 64 New Cavendish Street London W1G 8TB
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Mar 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Mar 2020 to Mon, 30th Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 25th Jan 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Jan 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Jan 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Jan 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Jan 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Tue, 31st May 2016 - the day director's appointment was terminated
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 25th Jan 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 25th Jan 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 28th Jan 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 2nd, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Jan 2014 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 6th Feb 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 28th Feb 2013. Old Address: 65 New Cavendish Street London W1G 7LS
filed on: 28th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 25th Jan 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Thu, 31st Jan 2013 secretary's details were changed
filed on: 8th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 25th Jan 2012 with full list of members
filed on: 26th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, August 2011
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Tue, 25th Jan 2011 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 27th Jan 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Jan 2010 with full list of members
filed on: 27th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 16th, June 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 26th Jan 2009 with shareholders record
filed on: 26th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 6th, June 2008
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 25th Jan 2008 with shareholders record
filed on: 25th, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 13th, April 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to Mon, 19th Mar 2007 with shareholders record
filed on: 19th, March 2007
| annual return
|
Free Download
(7 pages)
|
363(288) |
Mon, 19th Mar 2007 Annual return (Secretary's particulars changed)
annual return
|
|
225 |
Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 12th, September 2006
| accounts
|
Free Download
(1 page)
|
288a |
On Fri, 10th Mar 2006 New secretary appointed
filed on: 10th, March 2006
| officers
|
Free Download
(4 pages)
|
288a |
On Wed, 1st Mar 2006 New director appointed
filed on: 1st, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 1st Mar 2006 Secretary resigned
filed on: 1st, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 1st Mar 2006 Director resigned
filed on: 1st, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 1st Mar 2006 New director appointed
filed on: 1st, March 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2006
| incorporation
|
Free Download
(16 pages)
|