GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, March 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/18
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/18
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/18
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/12/18
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2019/03/27
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/03/31
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/03/31
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/03/31
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
75.00 GBP is the capital in company's statement on 2019/03/01
filed on: 18th, June 2019
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/28
filed on: 13th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/18
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/29
filed on: 19th, December 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2018/03/29 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/03/29
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2017/03/30
filed on: 21st, March 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/03/08. New Address: 9-11 High Beech Road Loughton IG10 4BN. Previous address: Caxton House Old Station Road Loughton Essex IG10 4PE England
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/18
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/30
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2016/12/27 to 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2016/12/27
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2016/12/28
filed on: 27th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/18
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/29
filed on: 23rd, January 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/29
filed on: 24th, December 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2015/12/30
filed on: 27th, September 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/18 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
TM02 |
2015/02/18 - the day secretary's appointment was terminated
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/02/18.
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/02/18. New Address: Caxton House Old Station Road Loughton Essex IG10 4PE. Previous address: C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
2015/02/18 - the day director's appointment was terminated
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/12/18 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/06
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 6th, January 2015
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, December 2013
| incorporation
|
Free Download
(24 pages)
|