AD01 |
Change of registered address from C/O Worldwide Dcs Ltd Brickfield Business Centre High Road Thornwood Epping CM16 6th England on 9th September 2022 to Langley House Park Road East Finchley London N2 8EY
filed on: 9th, September 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th September 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 9th August 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 9th August 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 9th August 2018
filed on: 12th, May 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th September 2018
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 9th August 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th December 2017
filed on: 24th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 12th August 2017
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 10th July 2017
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 9th August 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Jubilee House, 3 the Drive Great Warley Brentwood Essex CM13 3FR on 22nd December 2016 to C/O Worldwide Dcs Ltd Brickfield Business Centre High Road Thornwood Epping CM16 6th
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th August 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 9th August 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th August 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th August 2015: 1.00 GBP
capital
|
|
CH03 |
On 7th March 2015 secretary's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 20th July 2015 director's details were changed
filed on: 23rd, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th July 2015 director's details were changed
filed on: 23rd, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Basilica House 334 Southend Road Wickford Essex SS11 8QS on 14th July 2015 to Jubilee House, 3 the Drive Great Warley Brentwood Essex CM13 3FR
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 9th August 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st May 2014
filed on: 29th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 9th August 2013
filed on: 15th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th August 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 9th August 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 10th August 2011 secretary's details were changed
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th August 2012
filed on: 19th, March 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 9th August 2011
filed on: 19th, March 2013
| accounts
|
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 19th, March 2013
| restoration
|
Free Download
(3 pages)
|
CH01 |
On 10th August 2011 director's details were changed
filed on: 19th, March 2013
| officers
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, November 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2012
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 9th August 2011
filed on: 31st, August 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th August 2011
filed on: 31st, August 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 9th, August 2010
| incorporation
|
Free Download
(23 pages)
|