GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 9th Jan 2022. New Address: 47-49 Green Lane Northwood Middlesex HA6 3AE. Previous address: 10 Frances Avenue Chafford Hundred Grays Essex RM16 6NH
filed on: 9th, January 2022
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Oct 2020
filed on: 31st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 1st, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Oct 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Oct 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Oct 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Oct 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Oct 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Dec 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 23rd Oct 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 4th Dec 2014: 100.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 23rd Oct 2014. New Address: 10 Frances Avenue Chafford Hundred Grays Essex RM16 6NH. Previous address: 27 Jack Cornwell Street London E12 5NN England
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2013
| incorporation
|
Free Download
(36 pages)
|