GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, May 2018
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, March 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, March 2018
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 11th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st March 2017
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 24th, September 2016
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2016
filed on: 18th, September 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 16-18 Whitechapel Road London E1 1EW on 11th July 2016 to 65 Dadswood Harlow Essex CM20 1JL
filed on: 11th, July 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 23rd, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2015
filed on: 27th, May 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 22nd, July 2014
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2014
filed on: 31st, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2014
filed on: 31st, March 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 31st March 2014
filed on: 31st, March 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2014
filed on: 31st, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st March 2014: 50000.00 GBP
|
capital |
|
AP01 |
New director was appointed on 31st March 2014
filed on: 31st, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th December 2013
filed on: 29th, January 2014
|
annual return |
Free Download
(3 pages)
|
CH03 |
On 31st October 2013 secretary's details were changed
filed on: 28th, January 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 31st October 2013 director's details were changed
filed on: 28th, January 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Eric Road Forest Gate London E7 0AZ England on 6th January 2014
filed on: 6th, January 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, December 2012
|
incorporation |
Free Download
(37 pages)
|