GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 23, 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2017 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 1, 2017 secretary's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 72 Broadmead Road Woodford Green Essex IG8 0AZ to 28 Farm Way Buckhurst Hill Essex IG9 5AH on July 4, 2017
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 1, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 23, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 23, 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 17th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 23, 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 5, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 2nd, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 23, 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 2, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 2nd, June 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 23, 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 8, 2013. Old Address: Abacus House 14-18 Forest Road Loughton Essex IG10 1DX
filed on: 8th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 28, 2012. Old Address: C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA
filed on: 28th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 23, 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 26th, September 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 23, 2011 with full list of members
filed on: 24th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 22nd, September 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 23, 2010 with full list of members
filed on: 25th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2009
filed on: 28th, October 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 6, 2009
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2008
filed on: 24th, February 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 5, 2008
filed on: 5th, August 2008
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on May 23, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 7th, June 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on May 23, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 7th, June 2007
| capital
|
Free Download
(2 pages)
|
288a |
On June 3, 2007 New director appointed
filed on: 3rd, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 3, 2007 New director appointed
filed on: 3rd, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On June 3, 2007 Secretary resigned
filed on: 3rd, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 3, 2007 Director resigned
filed on: 3rd, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 3, 2007 New secretary appointed
filed on: 3rd, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 3, 2007 Secretary resigned
filed on: 3rd, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 3, 2007 Director resigned
filed on: 3rd, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 3, 2007 New secretary appointed
filed on: 3rd, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2007
| incorporation
|
Free Download
(19 pages)
|