GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, March 2025
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 16, 2024
filed on: 22nd, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2023
filed on: 20th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2022
filed on: 16th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 424 Margate Road Westwood Ramsgate Kent CT12 6SJ. Change occurred on October 1, 2021. Company's previous address: 21 Durnell Way Loughton IG10 1TG England.
filed on: 1st, October 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2021
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 4th, September 2020
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on June 19, 2020
filed on: 24th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 16, 2020
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On December 19, 2019 new director was appointed.
filed on: 23rd, January 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 16, 2019
filed on: 16th, December 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 21 Durnell Way Loughton IG10 1TG. Change occurred on December 16, 2019. Company's previous address: 51 Swaffield Road Swaffield Road London SW18 3AQ England.
filed on: 16th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 2nd, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2019
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to December 31, 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 16, 2018
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, December 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 22nd, August 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 51 Swaffield Road Swaffield Road London SW18 3AQ. Change occurred on May 14, 2017. Company's previous address: 103 High Street Waltham Cross Hertfordshire EN8 7AN.
filed on: 14th, May 2017
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: May 12, 2017) of a secretary
filed on: 14th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 16, 2017
filed on: 7th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 8th, December 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 25th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to March 16, 2016
filed on: 25th, April 2016
|
annual return |
Free Download
(2 pages)
|
AD01 |
New registered office address 103 High Street Waltham Cross Hertfordshire EN8 7AN. Change occurred on May 27, 2015. Company's previous address: 6 South Close Highgate London N6 5UQ.
filed on: 27th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to March 16, 2015
filed on: 27th, May 2015
|
annual return |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2015
|
gazette |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, April 2015
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to March 16, 2014
filed on: 6th, June 2014
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, November 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to March 16, 2013
filed on: 19th, April 2013
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2012
|
incorporation |
Free Download
(29 pages)
|