CS01 |
Confirmation statement with no updates September 18, 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(7 pages)
|
RT01 |
Administrative restoration application
filed on: 24th, May 2021
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 18, 2020
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O B G Hoddy & Co 15 Electric Parade Seven Kings Road Ilford Essex IG3 8BY to 35 Blyth Road Walthamstow London E17 8HP on April 21, 2017
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 18, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 18, 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 1, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 18, 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 4, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 18, 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 15, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to September 18, 2012 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 2nd, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 18, 2011 with full list of members
filed on: 7th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 18, 2010 with full list of members
filed on: 29th, October 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On September 18, 2010 director's details were changed
filed on: 29th, October 2010
| officers
|
Free Download
(3 pages)
|
CH03 |
On September 18, 2010 secretary's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On September 18, 2010 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on December 10, 2009. Old Address: 35 Blyth Road Walthamstow London E17 8HP
filed on: 10th, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 18, 2009 with full list of members
filed on: 9th, December 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On January 5, 2009 Director appointed
filed on: 5th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On January 5, 2009 Appointment terminated director
filed on: 5th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/01/2009 from b g hoddy & co 15 electric parade seven kings road ilford essex IG3 8BY
filed on: 5th, January 2009
| address
|
Free Download
(1 page)
|
288a |
On January 5, 2009 Director appointed
filed on: 5th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On January 5, 2009 Secretary appointed
filed on: 5th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On January 5, 2009 Appointment terminated secretary
filed on: 5th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/12/2008 from marquess court 69 southampton row london WC1B 4ET england
filed on: 17th, December 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2008
| incorporation
|
Free Download
(32 pages)
|