GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, September 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 20th Jan 2022. New Address: 602 High Road Leytonstone London E11 4PA. Previous address: 52 Bluebridge Road Brookmans Park Hatfield AL9 7SA England
filed on: 20th, January 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 20th Jan 2022. New Address: 601 High Road Leytonstone London E11 4PA. Previous address: 602 High Road Leytonstone London E11 4PA
filed on: 20th, January 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Dec 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Dec 2018
filed on: 6th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Dec 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 10th Oct 2017. New Address: 52 Bluebridge Road Brookmans Park Hatfield AL9 7SA. Previous address: 325 Bowes Road London N11 1BA United Kingdom
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Dec 2016
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Wed, 3rd Feb 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Feb 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 17th Dec 2015 new director was appointed.
filed on: 27th, January 2016
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 17th Dec 2015: 100.00 GBP
filed on: 14th, January 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
On Thu, 17th Dec 2015 new director was appointed.
filed on: 12th, January 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Thu, 17th Dec 2015 - the day director's appointment was terminated
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on Thu, 17th Dec 2015: 1.00 GBP
capital
|
|