GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, May 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On October 18, 2021 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 18, 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 27, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS United Kingdom to 98 Hornchurch Road Hornchurch Essex RM11 1JS on November 4, 2021
filed on: 4th, November 2021
| address
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 23, 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ to 98 Hornchurch Road Hornchurch Essex RM11 1JS on August 4, 2021
filed on: 4th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On April 23, 2021 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On August 20, 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 20, 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 27, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 27, 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 40 Woodford Avenue Gants Hill Essex IG2 6XQ United Kingdom to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on August 17, 2015
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
On October 27, 2014 new director was appointed.
filed on: 7th, November 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 27, 2014
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Capital declared on October 27, 2014: 1.00 GBP
capital
|
|