GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/27
filed on: 27th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 5th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/27
filed on: 4th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 11th, March 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 11th, March 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/27
filed on: 10th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/27
filed on: 10th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/03/10. New Address: Flat 804 Thole Court 51 Maskmaker Road London E14 9WX. Previous address: 47 Sexton Court Newport Avenue London E14 2DU
filed on: 10th, March 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 12th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/27
filed on: 2nd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/27
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 14th, February 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 14th, February 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/27
filed on: 31st, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/29
filed on: 21st, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/02/27 with full list of members
filed on: 7th, April 2016
|
annual return |
Free Download
(19 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/07
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2015/01/29
filed on: 15th, May 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/02/27 with full list of members
filed on: 19th, March 2015
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/01/29
filed on: 6th, June 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/02/27 with full list of members
filed on: 3rd, April 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/03
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2013/01/29
filed on: 2nd, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/02/27 with full list of members
filed on: 19th, March 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/01/29
filed on: 4th, April 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/02/27 with full list of members
filed on: 14th, March 2012
|
annual return |
Free Download
(14 pages)
|
TM02 |
2011/04/21 - the day secretary's appointment was terminated
filed on: 21st, April 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/01/29
filed on: 21st, April 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/02/27 with full list of members
filed on: 1st, April 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/01/29
filed on: 10th, August 2010
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/06/10 from 4 Hawthorn Place Erith Kent DA8 1QU
filed on: 10th, June 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/02/27 with full list of members
filed on: 10th, June 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/01/29
filed on: 12th, February 2010
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2009/12/18 from 401 Lower Addiscombe Road Croydon Surrey CR0 6RX
filed on: 18th, December 2009
|
address |
Free Download
(2 pages)
|
287 |
Registered office changed on 17/06/2009 from 4A roman road east ham london E6 3RX
filed on: 17th, June 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 2009/03/24 with shareholders record
filed on: 24th, March 2009
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 13/02/2009 from 47 sexton court newport avenue docklands E14 2DU
filed on: 13th, February 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, January 2008
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 30th, January 2008
|
incorporation |
Free Download
(14 pages)
|