GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, December 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, October 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-07-31
filed on: 25th, April 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-18
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-04-05
filed on: 24th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 24th, April 2023
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2023-04-05
filed on: 15th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-18
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 13th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-18
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 22nd, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-18
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-07-20
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Monarch Way Ilford IG2 7NY England to 15 st. Michaels Close London E16 3TQ on 2020-07-20
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-07-31
filed on: 20th, July 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2020-07-20 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-18
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-18
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-07-31
filed on: 14th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Fleetwood Court Evelyn Denington Road London E6 5XY England to 8 Monarch Way Ilford IG2 7NY on 2017-09-02
filed on: 2nd, September 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-09-02
filed on: 2nd, September 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-07-18
filed on: 2nd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2017-07-31
filed on: 2nd, September 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-02
filed on: 2nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, July 2016
| incorporation
|
Free Download
(10 pages)
|