GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-19
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 13th, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-19
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 25th, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-19
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 22nd, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-10-19
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2015-06-24 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 2nd, August 2016
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2015-06-24
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-10-21 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 18th, September 2015
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2014-06-24
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 2015-06-24
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 2015-06-15
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 2015-06-11
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-10-21 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-11-06: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 27th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-10-21 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 11th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-10-21 with full list of members
filed on: 26th, October 2012
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 2012-06-12
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-06-12 director's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Verdun Trade Centre Portland House London SW1E 5ER on 2012-06-12
filed on: 12th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-12-31
filed on: 6th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-10-21 with full list of members
filed on: 27th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2010-12-31
filed on: 8th, June 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2010-10-21 director's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2010-10-21
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-10-21 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, February 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 2010-07-16
filed on: 16th, July 2010
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2010-10-31 to 2010-12-31
filed on: 13th, November 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, October 2009
| incorporation
|
Free Download
(23 pages)
|