GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 30th, January 2023
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2022-07-14
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-07-14
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-07-14
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-07-14
filed on: 15th, July 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-24
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-24
filed on: 6th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-24
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-24
filed on: 10th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 30th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-04-24
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-04-24 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-28: 2.00 GBP
capital
|
|
CH01 |
On 2014-10-30 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 21st, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-04-24 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-06: 2.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2014-10-31
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-10-30
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 17th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-04-24 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-04-29: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Dewan & Co Ltd 172 Mile End Road London E1 4LJ United Kingdom on 2013-06-06
filed on: 6th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-04-24 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-04-24 with full list of members
filed on: 31st, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Dewan Chowdhury 170 Mile End Road London E1 4LJ United Kingdom on 2011-04-28
filed on: 28th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-04-24 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 5th, March 2011
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 28th, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-04-24 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 1 1 Cowley Road Nuffield Industrial Est Poole Dorset BH17 0UJ on 2010-06-25
filed on: 25th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-04-24 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-03-08
filed on: 8th, March 2010
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/07/2009 from 28 clarence avenue ilford IG2 6JH
filed on: 23rd, July 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, April 2009
| incorporation
|
Free Download
(16 pages)
|