GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, June 2019
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-02-28
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-31
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-02-28
filed on: 9th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-31
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 606S Schrier,Ropeworks 1, Arboretum Place Barking Essex IG11 7GU England to Flat 201 Cutmore Ropeworks 1 Arboretum Place Barking IG11 7GS on 2017-06-10
filed on: 10th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-02-28
filed on: 18th, April 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017-03-20 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-31
filed on: 11th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-02-28
filed on: 6th, April 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 606 Schrier,Ropeworks 1 Arboretum Place Barking Essex IG11 7GU England to 606S Schrier,Ropeworks 1, Arboretum Place Barking Essex IG11 7GU on 2015-11-24
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 606S Schrier,Ropeworks Arboretum Place Barking Essex IG11 7GU England to 606S Schrier,Ropeworks 1, Arboretum Place Barking Essex IG11 7GU on 2015-11-24
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Victoria Avenue London E6 1EY to 606S Schrier,Ropeworks Arboretum Place Barking Essex IG11 7GU on 2015-11-13
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-02-28
filed on: 30th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-08-31 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 170 Cranbrook Road Ilford IG1 4LX to 2 Victoria Avenue London E6 1EY on 2015-02-09
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-26
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-01-26
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-01-26
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-02-28
filed on: 25th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-08-31 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-04-09
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-02-25 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-03-19: 400.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2014-03-19
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-03-01
filed on: 1st, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-03-01
filed on: 1st, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-03-01
filed on: 1st, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-03-01
filed on: 1st, March 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-03-01
filed on: 1st, March 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 2014-03-01 - new secretary appointed
filed on: 1st, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, February 2013
| incorporation
|
Free Download
(29 pages)
|