GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, July 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 27th, May 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2022
filed on: 27th, May 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st May 2020 to 31st August 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st June 2020 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th June 2019
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th June 2019 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 26th June 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th May 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th January 2017. New Address: 64 Burnt Ash Lane Bromley BR1 4DD. Previous address: 1 Artemis Court Homer Drive London E14 3UH
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 12th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th May 2016 with full list of members
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st May 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th May 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th May 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th June 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 142 Leamore Court 1 Meath Crescent Bethnal Green E2 0QQ England on 17th February 2014
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th May 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, May 2012
| incorporation
|
Free Download
(7 pages)
|