GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th August 2020
filed on: 21st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 21st, November 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 21st, November 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 13th August 2019
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 5th, May 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 246-250 Romford Road 4th Floor, Unit 8 London E7 9HZ England on 30th August 2019 to 179 Bramwell Way London E16 2GR
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th August 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st January 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 46 Bridgeland Road London E16 3AD England on 24th January 2017 to 246-250 Romford Road 4th Floor, Unit 8 London E7 9HZ
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th August 2016
filed on: 27th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 179 Kingfisher Heights 2 Bramwell Way London E16 2GR England on 24th August 2016 to 46 Bridgeland Road London E16 3AD
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 18th January 2015
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O C/O the Accounting Crew 85 Tottenham Court Road London W1T 4TQ on 10th February 2016 to Flat 179 Kingfisher Heights 2 Bramwell Way London E16 2GR
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
CH03 |
On 30th September 2015 secretary's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 30th September 2015 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 30th September 2015 secretary's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th August 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 21st July 2015 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 21st July 2015 secretary's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On 21st July 2015 secretary's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 21st July 2015 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Charterwells 42-44 Clarendon Road Watford WD17 1JJ England on 7th July 2015 to C/O C/O the Accounting Crew 85 Tottenham Court Road London W1T 4TQ
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 28th February 2015 to 31st March 2015
filed on: 25th, March 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 46 Bridgeland Road London E16 3AD on 7th October 2014 to C/O Charterwells 42-44 Clarendon Road Watford WD17 1JJ
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th August 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st September 2014: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 26th, February 2014
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|