GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, August 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, July 2020
| dissolution
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, May 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 30, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 072999230002, created on February 14, 2019
filed on: 6th, March 2019
| mortgage
|
Free Download
(25 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, November 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 30, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 30, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072999230001, created on December 1, 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates June 30, 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on June 22, 2016
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 30, 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 30, 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 30, 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 28, 2013
filed on: 28th, March 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 11, 2013. Old Address: 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 30, 2012 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On August 14, 2012 director's details were changed
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 30, 2011 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 1, 2011 director's details were changed
filed on: 1st, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 16, 2010
filed on: 16th, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On July 16, 2010 new director was appointed.
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 16, 2010
filed on: 16th, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On July 16, 2010 new director was appointed.
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2010
| incorporation
|
Free Download
(44 pages)
|