GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 4, 2020
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 8th, May 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 70 Dunspring Lane Ilford Essex IG5 0UB England to 72 Dunspring Lane Ilford IG5 0UB on May 8, 2020
filed on: 8th, May 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 4, 2019
filed on: 8th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 1, 2017
filed on: 22nd, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 4, 2017
filed on: 22nd, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 4, 2016 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Nubia Way Bromley BR1 5HY to 70 Dunspring Lane Ilford Essex IG5 0UB on August 12, 2015
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 4, 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: September 30, 2014
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On September 30, 2014 new director was appointed.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on March 4, 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
AP01 |
On March 4, 2014 new director was appointed.
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|