GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, October 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 4th July 2023 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th July 2023 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 4th July 2023 secretary's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 11th July 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Crown House 227 Aldborough Road South Ilford Essex IG3 8HZ on 11th July 2023 to Orchard House 14a Eastwood Close South Woodford London E18 1BX
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2024 to 31st January 2024
filed on: 25th, April 2023
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th February 2023
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th February 2023
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 28th February 2023
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st March 2023 from 31st January 2023
filed on: 24th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st January 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st January 2022
filed on: 22nd, October 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 21st October 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 2nd, October 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 21st, October 2019
| accounts
|
Free Download
|
TM01 |
Director's appointment terminated on 18th March 2019
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th November 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 28th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st January 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2015
filed on: 21st, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 21st January 2015: 25000.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 10th February 2014: 25000.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st January 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2013
filed on: 7th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2012
filed on: 7th, February 2012
| annual return
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, May 2011
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th March 2011: 25000.00 GBP
filed on: 28th, March 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Crown House 227 Aldborough Road South Ilford Essex IG3 8HZ United Kingdom on 2nd March 2011
filed on: 2nd, March 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd March 2011
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2nd March 2011
filed on: 2nd, March 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, January 2011
| incorporation
|
Free Download
(22 pages)
|