GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, May 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/08/31
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/07/27
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2020/03/09
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 26th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/07/27
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/07/27
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2017/09/21
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2017/08/31
filed on: 4th, October 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
2017/09/26 - the day director's appointment was terminated
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/09/25. New Address: 555-557 Cranbrook Road Ilford IG2 6HE. Previous address: Wye Lodge 66 High Street Old Stevenage Hertfordshire SG1 3EA
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
TM01 |
2017/08/14 - the day director's appointment was terminated
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/08/14.
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/27
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/07/27
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/07/27
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/07/13 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/01/21
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/01/21 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082682640004, created on 2015/09/21
filed on: 29th, September 2015
| mortgage
|
Free Download
(16 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 29th, July 2015
| accounts
|
Free Download
(5 pages)
|
TM02 |
2015/01/21 - the day secretary's appointment was terminated
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/01/21 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
2014/11/10 - the day director's appointment was terminated
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/11/10.
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/11/14 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/26
capital
|
|
TM01 |
2014/11/26 - the day director's appointment was terminated
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/11/26.
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/11/26 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/26
capital
|
|
CH01 |
On 2014/10/28 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2014/10/28
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/25 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082682640003, created on 2014/09/05
filed on: 18th, September 2014
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 082682640002, created on 2014/09/05
filed on: 18th, September 2014
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 082682640001, created on 2014/09/05
filed on: 11th, September 2014
| mortgage
|
Free Download
(16 pages)
|
AD01 |
Change of registered office on 2014/02/18 from 35 Soho Square London W1D 3QX
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/10/31
filed on: 14th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/10/25 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(4 pages)
|
AP04 |
New secretary appointment on 2013/05/29
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/05/29 - the day director's appointment was terminated
filed on: 29th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/05/29.
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/05/29 from 122 - 126 Tooley Street London SE1 2TU United Kingdom
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, October 2012
| incorporation
|
Free Download
(32 pages)
|