GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-05
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-16
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-16
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 071921020002, created on 2017-10-06
filed on: 6th, October 2017
| mortgage
|
Free Download
(22 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-16
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2016-03-31
filed on: 6th, January 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2016-12-12 director's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-16
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-18: 1.00 GBP
capital
|
|
CH01 |
On 2016-04-18 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2015-03-31
filed on: 26th, May 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-16
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-26: 1.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2014-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-16
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-25: 1.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2013-03-31
filed on: 24th, December 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-16
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2012-03-31
filed on: 1st, March 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-16
filed on: 16th, April 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-02-14 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Brickfield Business Centre Brickfield House High Road Thornwood Epping Essex CM16 6TH on 2012-02-16
filed on: 16th, February 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 9 Taylors Business Park Gravel Lane Chigwell Essex IG7 6DQ on 2012-01-20
filed on: 20th, January 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-12-21
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2011-03-31
filed on: 19th, December 2011
| accounts
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, October 2011
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-16
filed on: 27th, April 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011-04-24 director's details were changed
filed on: 26th, April 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit D9 the Seedbed Centre Langston Road Loughton Essex IG10 3TQ United Kingdom on 2011-03-03
filed on: 3rd, March 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-03-23
filed on: 23rd, March 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-03-23
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-03-23
filed on: 23rd, March 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-03-23
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, March 2010
| incorporation
|
Free Download
(48 pages)
|