GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 8th, September 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, August 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 13th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 19th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd July 2020
filed on: 12th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd July 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 6th, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Sperling Road London N17 6UQ United Kingdom to 77 Berkeley Close Ware Hertfordshire SG12 0BS on Tuesday 2nd October 2018
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 2nd July 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st July 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd July 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 20 Venus House 160 Westferry Road London E14 3SF England to 35 Sperling Road London N17 6UQ on Wednesday 12th July 2017
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd July 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 7 Gloucester Gardens Ilford Essex IG1 3NJ England to 20 Venus House 160 Westferry Road London E14 3SF on Wednesday 6th April 2016
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 17 Seagull Close Barking Essex IG11 0GX to 7 Gloucester Gardens Ilford Essex IG1 3NJ on Friday 9th October 2015
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 2nd July 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 15 Rigby Close Croydon CR0 4JU to 17 Seagull Close Barking Essex IG11 0GX on Thursday 5th March 2015
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 2nd July 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 8th November 2013 from 43 Edgecot Grove London N15 5HE England
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 23rd September 2013
filed on: 23rd, September 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 23rd September 2013 from 14 Nutbourne Street London W10 4HN United Kingdom
filed on: 23rd, September 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th August 2013.
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 17th July 2013
filed on: 17th, July 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, July 2013
| incorporation
|
Free Download
(7 pages)
|