GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 1st December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st December 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st December 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 134 Saxton Street Gillingham Kent ME7 5EH to 10 Western Cross Close Greenhithe DA9 9LT on Monday 19th June 2017
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 5th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 13th November 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Flamsted Avenue Wembley Middlesex HA9 6DL England to 134 Saxton Street Gillingham Kent ME7 5EH on Friday 13th November 2015
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 78 Marston Avenue Dagenham Essex RM10 7LH England to 10 Flamsted Avenue Wembley Middlesex HA9 6DL on Tuesday 14th April 2015
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 499B Gale Street Dagenham Essex RM9 4TP United Kingdom to 78 Marston Avenue Dagenham Essex RM10 7LH on Wednesday 4th February 2015
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, November 2014
| incorporation
|
Free Download
(7 pages)
|