GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, December 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-13
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 20th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-06-13
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 26th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-13
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2019-03-12 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-03-12
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-13
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 31st, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-06-13
filed on: 15th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-15
filed on: 15th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-15
filed on: 15th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 66 C/O Hamilton Coopers Earl Street Maidstone Kent ME14 1PS. Change occurred on 2017-07-14. Company's previous address: C/O C/O Hamilton Coopers Chartered Accountants C/O Hamilton Coopers Chartered Accountants Orion House 104-106 Cranbrook Road Ilford Essex IG1 4LZ England.
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-13
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-23: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 2nd, October 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O C/O Hamilton Coopers Chartered Accountants C/O Hamilton Coopers Chartered Accountants Orion House 104-106 Cranbrook Road Ilford Essex IG1 4LZ. Change occurred on 2015-09-14. Company's previous address: 58 Howards Lane Addlestone Surrey KT15 1ES.
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-13
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-10: 2.00 GBP
capital
|
|
AD01 |
New registered office address 58 Howards Lane Addlestone Surrey KT15 1ES. Change occurred on 2015-05-12. Company's previous address: 5 Cressington Place Bourne End Buckinghamshire SL8 5SL.
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 16th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-13
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Salmet Close Ipswich IP2 9BA United Kingdom on 2014-02-18
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 16th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-14
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2012-12-31: 1.00 GBP
filed on: 20th, August 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-13
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 54 Deer Park Road Langtoft Peterborough PE6 9RB United Kingdom on 2013-01-14
filed on: 14th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Salmet Close Ipswich Suffolk IP2 9BA England on 2013-01-04
filed on: 4th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Asim Zaka 138 West Way Stafford ST17 9YF England on 2012-07-11
filed on: 11th, July 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, June 2012
| incorporation
|
Free Download
(8 pages)
|