GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, March 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-06
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-06
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-06
filed on: 21st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-06
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-06
filed on: 3rd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 8B Langdale Mews Langdale Avenue Manchester M19 3NT. Change occurred on 2018-01-22. Company's previous address: 6 Wessex Close Ilford Essex IG3 8JT England.
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-06
filed on: 20th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-01-06
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-05-31
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Wessex Close Ilford Essex IG3 8JT. Change occurred on 2016-06-12. Company's previous address: 11 Brisbane Road Ilford Essex IG1 4SR.
filed on: 12th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-06
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Brisbane Road Ilford Essex IG1 4SR. Change occurred on 2016-01-06. Company's previous address: 350a Mare Street London E8 1HR.
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-01-05
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-01-05
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 15th, November 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-06
filed on: 22nd, September 2015
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, September 2015
| gazette
|
Free Download
|
AD01 |
New registered office address 350a Mare Street London E8 1HR. Change occurred on 2015-04-12. Company's previous address: 428 Cranbrook Road Ilford IG2 6HW United Kingdom.
filed on: 12th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 428 Cranbrook Road Ilford IG2 6HW. Change occurred on 2014-11-13. Company's previous address: 350a Mare Street London E8 1HR United Kingdom.
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-06-06
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, May 2014
| incorporation
|
Free Download
(23 pages)
|