GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, January 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY. Change occurred on Wednesday 31st August 2022. Company's previous address: 52 Cedar Avenue Tiptree Colchester CO5 0NP England.
filed on: 31st, August 2022
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 21st, March 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th October 2021
filed on: 29th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 17th, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th October 2020
filed on: 18th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th October 2019
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th October 2018
filed on: 25th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 6th, February 2018
|
accounts |
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 18th October 2017
filed on: 18th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 18th October 2017
filed on: 18th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 18th October 2017.
filed on: 18th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th October 2017
filed on: 18th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th October 2017
filed on: 18th, October 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th June 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 9th, March 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th June 2016
filed on: 21st, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 7th, March 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 52 Cedar Avenue Tiptree Colchester CO5 0NP. Change occurred on Wednesday 18th November 2015. Company's previous address: 118 Sydenham Road London SE26 5JX England.
filed on: 18th, November 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 118 Sydenham Road London SE26 5JX. Change occurred on Friday 23rd October 2015. Company's previous address: C/O Elidon Laho 52 Cedar Avenue Tiptree Colchester CO5 0NP.
filed on: 23rd, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th June 2015
filed on: 15th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 15th July 2015
|
capital |
|
NEWINC |
Company registration
filed on: 19th, June 2014
|
incorporation |
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 19th June 2014
|
capital |
|