GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-16
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 25th, July 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 9th, September 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-07-16
filed on: 28th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1 Canada Square Level 37 Office 26 London E14 5AA England to 121 Lynn Road Wisbech Cambs PE13 3DQ on 2021-03-19
filed on: 19th, March 2021
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2021-01-31 to 2021-03-31
filed on: 26th, February 2021
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-06-15
filed on: 29th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-12-22
filed on: 22nd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 1st, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-16
filed on: 20th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 1 Canada Square Level 37 Off 26 London E14 5AA England to 1 Canada Square Level 37 Office 26 London E14 5AA on 2020-10-19
filed on: 19th, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 5 Indescon Square Lightermans Road London Essex E14 9DQ United Kingdom to 1 1 Canada Square Level 37 Off 26 London E14 5AA on 2020-10-19
filed on: 19th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 29th, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-16
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 23rd, October 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Gateway House 60 Oaklands Park Avenue Ilford IG1 1TG England to 5 5 Indescon Square Lightermans Road London Essex E14 9DQ on 2018-07-27
filed on: 27th, July 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-07-16
filed on: 16th, July 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-07-16
filed on: 16th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-21
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, April 2018
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, January 2017
|
incorporation |
Free Download
(9 pages)
|