GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, April 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, February 2022
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 30th Nov 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 11th Nov 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 11th Nov 2021
filed on: 22nd, November 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O L J Yates 19 Trebble Road Swanscombe Kent DA10 0ED on Mon, 22nd Nov 2021 to 19 Trebble Road Swanscombe Kent DA10 0ED
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 17th Nov 2021
filed on: 21st, November 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 17th Nov 2021 new director was appointed.
filed on: 21st, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Aug 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Aug 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 15th, June 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 1st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Aug 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Aug 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Aug 2017
filed on: 20th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, May 2017
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 17th, April 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 25th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Aug 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Aug 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 21st Aug 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Aug 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 20th Aug 2014: 2.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 22nd, December 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 22nd, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Aug 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 20th May 2013
filed on: 20th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 20th May 2013 new director was appointed.
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 20th May 2013. Old Address: C/O Tarun Patel 19 Trebble Road Swanscombe Kent DA10 0ED England
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Sun, 19th May 2013. Old Address: 17 Trebble Road Swanscombe Kent DA10 0ED England
filed on: 19th, May 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 19th May 2013
filed on: 19th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 19th May 2013
filed on: 19th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 19th May 2013 new director was appointed.
filed on: 19th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 8th Sep 2012
filed on: 8th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 8th Sep 2012 new director was appointed.
filed on: 8th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sat, 8th Sep 2012. Old Address: C/O 19 Trebble Road 19 Trebble Road Swanscombe Kent DA10 0ED England
filed on: 8th, September 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Sat, 8th Sep 2012 new director was appointed.
filed on: 8th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 20th Aug 2012. Old Address: 119 Gordon Road Ilford IG1 2XT England
filed on: 20th, August 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 20th Aug 2012 director's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2012
| incorporation
|
Free Download
(24 pages)
|