GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/09/01
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/03/11
filed on: 11th, March 2020
|
resolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/09/01
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/09/01
filed on: 3rd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019/01/01
filed on: 3rd, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, November 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/01
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/01
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/09/01 with full list of members
filed on: 26th, June 2018
|
annual return |
Free Download
(6 pages)
|
TM01 |
2018/05/29 - the day director's appointment was terminated
filed on: 6th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/05/29.
filed on: 6th, June 2018
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, May 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2018
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 3rd, April 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 3rd, April 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 3rd, April 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 3rd, April 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/03/22. New Address: 19 Langley Road Langley Berkshire SL3 7AE. Previous address: C/O Golden Bakers Northfield Avenue West Ealing London W5 4XB England
filed on: 22nd, March 2018
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, September 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, January 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, May 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/09/01 with full list of members
filed on: 2nd, October 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/07/12 from 5 New Goulston Street Aldgate London E1 7QD United Kingdom
filed on: 12th, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/09/01 with full list of members
filed on: 26th, September 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/09/18 from C/O Hackney Cyproit Association 5 Balls Pond Road Dalston London N1 4AX England
filed on: 18th, September 2012
|
address |
Free Download
(1 page)
|
TM01 |
2012/06/14 - the day director's appointment was terminated
filed on: 14th, June 2012
|
officers |
Free Download
(1 page)
|
TM02 |
2012/06/14 - the day secretary's appointment was terminated
filed on: 14th, June 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/06/14.
filed on: 14th, June 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/06/14.
filed on: 14th, June 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, May 2012
|
incorporation |
Free Download
(25 pages)
|