GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, March 2021
| dissolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, March 2021
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 25th, January 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-20
filed on: 25th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-20
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-20
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 25th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-04-20
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017-02-14 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 156 Maldon Road Colchester CO3 3AY. Change occurred on 2017-02-16. Company's previous address: 9 Brooklands Gardens Hornchurch Essex RM11 2AF.
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 2nd, February 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-20
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 9th, February 2016
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-20
filed on: 31st, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 16th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-20
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-15: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Mike Calnan 48 Northumberland Avenue Hornchurch Essex RM11 2HL England on 2014-01-16
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-20
filed on: 7th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 18th, June 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Mike Calnan 23B Ballater Road London SW2 5QS United Kingdom on 2013-05-12
filed on: 12th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 16th, January 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2012-06-11 director's details were changed
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-20
filed on: 11th, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Mike Calnan 17 Falconet Court 123 Wapping High Street London E1W 3NX United Kingdom on 2012-05-05
filed on: 5th, May 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Falconet Court 123 Wapping High Street London E1W 3NX United Kingdom on 2011-05-24
filed on: 24th, May 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, April 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|