AD01 |
Address change date: 10th October 2023. New Address: Regus House Windmill Business Park Whitehill Way Swindon Wiltshire SN5 6QR. Previous address: PO Box 4385 08602389 - Companies House Default Address Cardiff CF14 8LH
filed on: 10th, October 2023
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st May 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 8th February 2021. New Address: Office Suite: 40 Windmill Hill Business Park Whitehill Way Swindon SN5 6QR. Previous address: Office Suite: 40 Windmill Hill Business Park Whitehill Way Swindon Swindon SN5 6QR England
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th February 2021. New Address: Office Suite: 40 Windmill Hill Business Park Whitehill Way Swindon Swindon SN5 6QR. Previous address: Office Suite: 40 Windmill Hill Business Park Whitehill Way London Swindon SN5 6QR England
filed on: 7th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st February 2021. New Address: Office Suite: 40 Windmill Hill Business Park Whitehill Way London Swindon SN5 6QR. Previous address: 214E High St North London E12 6SJ England
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th July 2020
filed on: 5th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 30th April 2019. New Address: 214E High St North London E12 6SJ. Previous address: 4th Floor, Dorset House, Victoria Rd, Chelmsford Chelmsford Essex CM1 1JR England
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 11th March 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th March 2018
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd November 2018. New Address: 4th Floor, Dorset House, Victoria Rd, Chelmsford Chelmsford Essex CM1 1JR. Previous address: 241E High Street North London London E12 6SJ England
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th July 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th July 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
30th January 2017 - the day director's appointment was terminated
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th January 2017
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th October 2016. New Address: 241E High Street North London London E12 6SJ. Previous address: 29 th Floor One Canada Square Canaruwharf London E14 5DY England
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th July 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
22nd June 2016 - the day director's appointment was terminated
filed on: 22nd, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd June 2016. New Address: 29 th Floor One Canada Square Canaruwharf London E14 5DY. Previous address: 241E Highst North Eastham London Barking E12 6SJ England
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd June 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st June 2016. New Address: 241E Highst North Eastham London Barking E12 6SJ. Previous address: 241a Highst North Eastham London Barking E12 6SJ England
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 16th May 2016. New Address: 241a Highst North Eastham London Barking E12 6SJ. Previous address: Suite 309 160 Fortis House Regus London Road Barking IG11 8BB
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th July 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th August 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: 3rd July 2015. New Address: Suite 309 160 Fortis House Regus London Road Barking IG11 8BB. Previous address: No 2a,Imperial Offices Heigham Road Eastham London E6 2BZ England
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 7th January 2015. New Address: No 2a,Imperial Offices Heigham Road Eastham London E6 2BZ. Previous address: 44 Latimer Avenue London E6 2LH
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th July 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th November 2014: 100.00 GBP
capital
|
|
AD01 |
Address change date: 12th November 2014. New Address: 44 Latimer Avenue London E6 2LH. Previous address: 55 Spectrum Towers Ilford IG1 4GZ England
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th October 2014
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
16th October 2014 - the day director's appointment was terminated
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th September 2014. New Address: 55 Spectrum Towers Ilford IG1 4GZ. Previous address: 19 Altmore Avenue London E6 2BZ England
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
18th September 2014 - the day director's appointment was terminated
filed on: 18th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th September 2014
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, September 2014
| dissolution
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, July 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 9th July 2013: 100.00 GBP
capital
|
|