GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 28th April 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st April 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st April 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 28th April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd January 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd January 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 25th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd January 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O: Admin House Faringdon Avenue Romford RM3 8TD England to C/O: Admin House, Unit 12 Faringdon Avenue Romford RM3 8TD on Sunday 7th April 2019
filed on: 7th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Dynamic Accountants Ltd 1st Floor (Front), Duru House 101 Commercial Road London E1 1rd England to C/O: Admin House Faringdon Avenue Romford RM3 8TD on Friday 29th March 2019
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd January 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 53 High Street London London CM16 4BA to C/O Dynamic Accountants Ltd 1st Floor (Front), Duru House 101 Commercial Road London E1 1rd on Tuesday 23rd January 2018
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th January 2018.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 15th January 2018.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 15th January 2018
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 15th January 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 15th January 2018
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 10th June 2016 with full list of members
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 10th June 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 10th June 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 10th June 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 11th June 2013
filed on: 11th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 11th June 2013.
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, February 2013
| incorporation
|
Free Download
(14 pages)
|