GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 6, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2020
filed on: 5th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 27, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2018
filed on: 15th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 15th, July 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 7, 2017
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2017
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 29, 2016
filed on: 1st, July 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 26, 2016: 3.00 GBP
capital
|
|
AP01 |
On August 21, 2015 new director was appointed.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 23, 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 23, 2015: 3.00 GBP
capital
|
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 17th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 17, 2014: 3.00 GBP
capital
|
|
AD01 |
New registered office address 74 Capel Gardens Ilford Essex IG3 7DG. Change occurred on November 17, 2014. Company's previous address: 74 Chapel Gardens Ilford Essex IG3 7DG.
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
On September 27, 2014 new director was appointed.
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 26, 2014
filed on: 17th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 74 Chapel Gardens Ilford Essex IG3 7DG. Change occurred on October 13, 2014. Company's previous address: 9 Parkhurst Road Bexley Kent DA5 1AX United Kingdom.
filed on: 13th, October 2014
| address
|
Free Download
(2 pages)
|
CH03 |
On September 30, 2014 secretary's details were changed
filed on: 13th, October 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2013
| incorporation
|
|