GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 1st May 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Jul 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Apr 2021
filed on: 1st, May 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Apr 2021
filed on: 1st, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 30th Apr 2021
filed on: 1st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 30th Apr 2021 new director was appointed.
filed on: 1st, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jul 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from St Georges House 2-4 Eastern Road Romford Essex RM1 3PJ England on Fri, 10th Apr 2020 to 49 the Vista London SE9 5RE
filed on: 10th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Aug 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Aug 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 28th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th Jan 2018
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Jul 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from St Georges House 2-4 Eastern Road Romford Essex RM1 3PJ England on Wed, 7th Jun 2017 to St Georges House 2-4 Eastern Road Romford Essex RM1 3PJ
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 49 the Vista London SE9 5RE on Wed, 7th Jun 2017 to St Georges House 2-4 Eastern Road Romford Essex RM1 3PJ
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from St Georges House 2-4 Eastern Road Romford Essex RM1 3PJ England on Wed, 7th Jun 2017 to St Georges House 2-4 Eastern Road Romford Essex RM1 3PJ
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Jul 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Jul 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 3rd Aug 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Jul 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 7th Jul 2014 director's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 8th Jul 2014. Old Address: 134 Avery Hill Road London SE9 2EY England
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 11th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Jul 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 22nd Jul 2013: 100 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 15th, March 2013
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Jul 2012
filed on: 15th, March 2013
| annual return
|
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, February 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2011
| incorporation
|
Free Download
(17 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|