GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 15th April 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 11th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th April 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 26th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th April 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th April 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Friday 15th April 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS to C/O Kola Adebayo 52 Hawkins Drive Chafford Hundred Grays Essex RM16 6GG on Sunday 17th May 2015
filed on: 17th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 15th April 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 15th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 15th April 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 15th April 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 26th March 2013 from 41 Welbeck Street London W1G 8EA
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Monday 9th January 2012 director's details were changed
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 15th April 2012 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 19th, April 2012
| address
|
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 8 Leander Drive Riverview Park Gravesend Kent DA12 4NE United Kingdom
filed on: 19th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 15th April 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 15th April 2010 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 20th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 13th, January 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th April 2009 to Tuesday 31st March 2009
filed on: 9th, December 2009
| accounts
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 28th, May 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 28th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 28th May 2009
filed on: 28th, May 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 19/05/2009 from york house 14 salisbury square hatfield herts AL9 5AD united kingdom
filed on: 19th, May 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, April 2008
| incorporation
|
Free Download
(17 pages)
|