GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Wellington House (414) Butt Road Colchester CO3 3DA. Change occurred on 2021-12-31. Company's previous address: 592 Barking Road London E13 9JY.
filed on: 31st, December 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 30th, April 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2016-01-31 (was 2016-03-31).
filed on: 31st, October 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-28
filed on: 31st, October 2015
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-28
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 17th, March 2015
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, December 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 29th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-28
filed on: 10th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-10-10: 5000.00 GBP
capital
|
|
AD01 |
Registered office address changed from St & Co 592 Barking Road London E13 9JY on 2013-10-10
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-28
filed on: 29th, August 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-08-28
filed on: 28th, August 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2012-08-28
filed on: 28th, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-08-28
filed on: 28th, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-04-05
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-04-05
filed on: 5th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-04-05
filed on: 5th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-11
filed on: 5th, April 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-03-05
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2012-03-05) of a secretary
filed on: 5th, March 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2012-03-05
filed on: 5th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-03-05
filed on: 5th, March 2012
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-11
filed on: 9th, March 2011
| annual return
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-03-08
filed on: 8th, March 2011
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-01-31
filed on: 4th, March 2011
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2011
| gazette
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2010-03-25
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-03-25 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-11
filed on: 25th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2009-01-31
filed on: 29th, December 2009
| accounts
|
Free Download
(2 pages)
|
288a |
On 2009-05-14 Director appointed
filed on: 14th, May 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to 2009-02-09 - Annual return with full member list
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2008-01-22 New secretary appointed
filed on: 22nd, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-01-22 New director appointed
filed on: 22nd, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-01-22 New director appointed
filed on: 22nd, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-01-22 New secretary appointed
filed on: 22nd, January 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/01/08 from: 592 barking road london E13 9JY
filed on: 15th, January 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008-01-15 Director resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/01/08 from: 592 barking road london E13 9JY
filed on: 15th, January 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008-01-15 Director resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, January 2008
| incorporation
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 11th, January 2008
| incorporation
|
Free Download
(5 pages)
|