GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-20
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-20
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 28th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-20
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 24th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-20
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 16th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-20
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-07-16
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 23rd, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-06-20
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-08-01
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-08-01
filed on: 20th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-07-31
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-07-16
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2015-07-31
filed on: 26th, April 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-11-23
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-11-03
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-08-25
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st & 2nd Floor 138 South Street Romford Essex RM1 1TE United Kingdom to 1st & 2nd Floor 138 South Street Romford Essex RM1 1TE on 2015-08-25
filed on: 25th, August 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-07-16 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-25: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-07-31
filed on: 25th, August 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-08-12
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-08-12
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-08-12
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Alders Close Wanstead E11 3RZ to 1st & 2nd Floor 138 South Street Romford Essex RM1 1TE on 2015-08-17
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-07-16 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-18: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-04-10
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-04-10
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-07-31
filed on: 22nd, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-07-16 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-09-20: 1 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 16th, July 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|