GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, November 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 Sims Close Romford RM1 3QT England on 9th February 2022 to The Manor House 260 Ecclesall Road South Sheffield S11 9PS
filed on: 9th, February 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 88 North Street Hornchurch RM11 1SR England on 26th May 2021 to 12 Sims Close Romford RM1 3QT
filed on: 26th, May 2021
|
address |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 21st, May 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, April 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2020
filed on: 1st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3rd Floor 210 South Street Romford RM1 1TR England on 30th March 2020 to 88 North Street Hornchurch RM11 1SR
filed on: 30th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st September 2019
filed on: 30th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 22nd, July 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2018
filed on: 25th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 12th, June 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 2nd, November 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2017
filed on: 21st, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 27 Farrance Road Farrance Road Romford RM6 6EB England on 21st September 2017 to 3rd Floor 210 South Street Romford RM1 1TR
filed on: 21st, September 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, September 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st September 2016
filed on: 21st, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 31st March 2016 from 31st December 2015
filed on: 16th, September 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd December 2015
filed on: 2nd, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 88 Oulton Crescent Barking Essex IG11 9HF England on 22nd February 2016 to 27 Farrance Road Farrance Road Romford RM6 6EB
filed on: 22nd, February 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 27 Farrance Road Farrance Road Romford RM6 6EB England on 22nd February 2016 to 27 Farrance Road Farrance Road Romford RM6 6EB
filed on: 22nd, February 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Leigh Road London E6 2AS England on 21st June 2015 to 88 Oulton Crescent Barking Essex IG11 9HF
filed on: 21st, June 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 10 Leigh Road London London E6 2AS United Kingdom on 30th December 2014 to 10 Leigh Road London E6 2AS
filed on: 30th, December 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, December 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 22nd December 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|