GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, January 2020
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 5, 207 Cranbrook Road Ilford Essex IG1 4TD to Suite 5, 207 Cranbrook Road Ilford IG1 4TD on December 4, 2019
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 21, 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 21, 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 21, 2019
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 17, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 29, 2016 with full list of members
filed on: 9th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 29, 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 30, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 28th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 29, 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 1, 2014: 100.00 GBP
capital
|
|
CH01 |
On February 1, 2014 director's details were changed
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 1, 2014. Old Address: 207 Suite 4 Cranbrook Road Ilford Essex IG1 4TD England
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 10, 2013. Old Address: Suite 3 207 Cranbrook Road Ilford Essex IG1 4TD England
filed on: 10th, July 2013
| address
|
Free Download
(1 page)
|
CH01 |
On June 29, 2012 director's details were changed
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 29, 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2012
| incorporation
|
Free Download
(23 pages)
|