GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 9th, September 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On June 1, 2020 director's details were changed
filed on: 14th, June 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 26th, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 26th, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 26th, October 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 18th, January 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2016
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 9, 2016: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on June 17, 2015
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 11, 2016
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On June 16, 2015 new director was appointed.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address Longcroft House Victoria Avenue London EC2M 4NS. Change occurred at an unknown date. Company's previous address: 23 Vine Gardens Ilford Essex IG1 2QH England.
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2015
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Longcroft House Victoria Avenue London EC2M 4NS. Change occurred on February 1, 2016. Company's previous address: 23 Vine Gardens Ilford Essex IG1 2QH.
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 16, 2015 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(3 pages)
|
AD02 |
New sail address 23 Vine Gardens Ilford Essex IG1 2QH. Change occurred at an unknown date. Company's previous address: 43 Morrab Gardens Ilford Essex IG3 9HG England.
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
On June 16, 2015 new director was appointed.
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 23 Vine Gardens Ilford Essex IG1 2QH. Change occurred on June 16, 2015. Company's previous address: 43 Morrab Gardens Ilford Essex IG3 9HG.
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 16, 2015
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 100 Maplin Park Slough Middlesex SL3 8XZ United Kingdom
filed on: 18th, April 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 17, 2014
filed on: 17th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On April 17, 2014 new director was appointed.
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 17, 2014. Old Address: 100 Maplin Park Slough SL3 8XZ United Kingdom
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(3 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 43 Morrab Gardens Ilford Essex IG3 9HG United Kingdom
filed on: 11th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on November 10, 2011. Old Address: 43 Morrab Gardens Ilford Essex IG3 9HG United Kingdom
filed on: 10th, November 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 4, 2011
filed on: 4th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On November 4, 2011 new director was appointed.
filed on: 4th, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2011
filed on: 13th, April 2011
| annual return
|
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 13th, August 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2010
filed on: 13th, August 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 9, 2010. Old Address: 446 Ilford Lane Ilford Essex IG1 2NF United Kingdom
filed on: 9th, August 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 9th, August 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 12, 2010. Old Address: 43 Morrab Gardens Ilford Essex IG3 9HG United Kingdom
filed on: 12th, January 2010
| address
|
Free Download
(1 page)
|
AP01 |
On January 11, 2010 new director was appointed.
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 11, 2010. Old Address: 446 Ilford Lane Ilford Essex IG1 2NF
filed on: 11th, January 2010
| address
|
Free Download
(1 page)
|
288b |
On July 22, 2009 Appointment terminated director
filed on: 22nd, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/07/2009 from 788-790 finchley road london NW11 7TJ
filed on: 22nd, July 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2009
| incorporation
|
Free Download
(12 pages)
|