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)
|
AD01 |
Registered office address changed from 23 Skylines Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB on September 18, 2020
filed on: 18th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 5, 2020
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 7, 2019
filed on: 7th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 5, 2019
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, May 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 5, 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2017
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ to 23 Skylines Village Limeharbour London E14 9TS on September 21, 2017
filed on: 21st, September 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, January 2017
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 5, 2016
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2016
|
gazette |
Free Download
(1 page)
|
CH01 |
On November 5, 2015 director's details were changed
filed on: 26th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 5, 2015 with full list of members
filed on: 30th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, July 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 4 Lord Raglan House St. Leonards Road Windsor Berkshire SL4 3DJ to 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ on July 8, 2015
filed on: 8th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 26th, February 2015
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 5, 2014 with full list of members
filed on: 24th, February 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 Imperial Place Shoppenhangers Road Maidenhead Berkshire SL6 2GN to 4 Lord Raglan House St. Leonards Road Windsor Berkshire SL4 3DJ on February 9, 2015
filed on: 9th, February 2015
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, November 2014
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Ashwood Crescent Ashlin Road Midleton County Cork to 18 Imperial Place Shoppenhangers Road Maidenhead Berkshire SL6 2GN on August 12, 2014
filed on: 12th, August 2014
|
address |
Free Download
(2 pages)
|
CH01 |
On December 18, 2013 director's details were changed
filed on: 11th, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB, England to 7 Ashwood Crescent Ashlin Road Midleton County Cork on July 11, 2014
filed on: 11th, July 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from July 31, 2014 to March 31, 2014
filed on: 30th, July 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom to 7 Ashwood Crescent Ashlin Road Midleton County Cork on July 30, 2013
filed on: 30th, July 2013
|
address |
Free Download
(1 page)
|
AP01 |
On July 30, 2013 new director was appointed.
filed on: 30th, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 30, 2013
filed on: 30th, July 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2013
|
incorporation |
Free Download
(33 pages)
|