GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, November 2023
| dissolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/16
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 30th, October 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 7th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/27
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022/12/01
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/12/02
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/12/02.
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/12/02
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/27
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control 2021/11/05
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/10/31
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/10/23.
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/10/31
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/10/31
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/27
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 30 Millbrook Gardens Chadwell Heath Romford RM6 6RP England on 2020/11/30 to 41 Inverness Mews London E16 2SP
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/09/11
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/11.
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/06/01.
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/27
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/27
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2a Melford Road Ilford Essex IG1 1RH on 2017/12/12 to 30 Millbrook Gardens Chadwell Heath Romford RM6 6RP
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/27
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/11/27
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/27
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/27
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 5th, August 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2014/03/31 from 2013/11/26
filed on: 5th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/27
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/12/04
capital
|
|
AA01 |
Current accounting period shortened to 2013/11/26, originally was 2013/11/30.
filed on: 28th, March 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, November 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|