GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, May 2022
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 28th June 2021 to Sunday 27th June 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 25th February 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 30th June 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 30th June 2021 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 30th June 2021 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH United Kingdom to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on Wednesday 30th June 2021
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 29th June 2020 to Sunday 28th June 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 25th February 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th June 2019 to Saturday 29th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 25th February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 11th April 2017 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th April 2016 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th February 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 5th April 2016 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 23, the Io Centre Armstrong Road Royal Arsenal London SE18 6RS England to Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on Monday 9th January 2017
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 25th February 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 89 Elliscombe Road London SE7 7PD to Unit 23, the Io Centre Armstrong Road Royal Arsenal London SE18 6RS on Tuesday 1st March 2016
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 23rd July 2015 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 10th March 2015.
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 25th February 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Thursday 5th March 2015
capital
|
|
AA01 |
Previous accounting period shortened from Saturday 28th February 2015 to Monday 30th June 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, February 2014
| incorporation
|
Free Download
(29 pages)
|