GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 1, 2021
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 102 Wards Road Ilford Essex IG2 7AZ England to Flat E Penywern Road Earls Court London SW5 9SU on April 28, 2021
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 24th, November 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 18th, November 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Telling House, Primrose Avenue Wolverhampton West Midlands WV10 8AW to 102 Wards Road Ilford Essex IG2 7AZ on March 20, 2018
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
AP01 |
On June 6, 2017 new director was appointed.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 6, 2017
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 19, 2017
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On April 18, 2017 new director was appointed.
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to February 19, 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On February 2, 2016 new director was appointed.
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 11, 2015
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 19, 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 2, 2015: 440000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to February 19, 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 16, 2014: 440000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 15th, May 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to February 19, 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on April 3, 2013
filed on: 3rd, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 3rd, June 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to February 19, 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to February 19, 2011 with full list of members
filed on: 11th, March 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 28, 2011: 440000.00 GBP
filed on: 28th, February 2011
| capital
|
Free Download
(3 pages)
|
CH01 |
On November 22, 2010 director's details were changed
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 4th, November 2010
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on July 20, 2010
filed on: 20th, July 2010
| officers
|
Free Download
(1 page)
|
AP03 |
On July 20, 2010 - new secretary appointed
filed on: 20th, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 19, 2010 with full list of members
filed on: 19th, February 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On February 15, 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on January 1, 2010
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 16, 2010 new director was appointed.
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 16, 2010
filed on: 16th, February 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to April 29, 2009
filed on: 29th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2008
filed on: 2nd, December 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to March 19, 2008
filed on: 19th, March 2008
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 9798 shares on March 28, 2007. Value of each share 1 £, total number of shares: 10000.
filed on: 28th, March 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 9798 shares on March 28, 2007. Value of each share 1 £, total number of shares: 10000.
filed on: 28th, March 2007
| capital
|
Free Download
(1 page)
|
288a |
On March 28, 2007 New director appointed
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 28, 2007 New director appointed
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 200 shares on February 28, 2007. Value of each share 1 £, total number of shares: 202.
filed on: 1st, March 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 200 shares on February 28, 2007. Value of each share 1 £, total number of shares: 202.
filed on: 1st, March 2007
| capital
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(11 pages)
|