GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 6th, July 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 10th, January 2022
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st June 2021
filed on: 7th, June 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
31st May 2021 - the day secretary's appointment was terminated
filed on: 4th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
31st May 2021 - the day director's appointment was terminated
filed on: 2nd, June 2021
|
officers |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 14th, April 2021
|
incorporation |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 14th, April 2021
|
resolution |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd February 2021
filed on: 24th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
23rd February 2021 - the day director's appointment was terminated
filed on: 24th, February 2021
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 23rd February 2021
filed on: 24th, February 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
23rd February 2021 - the day secretary's appointment was terminated
filed on: 24th, February 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 6th September 2020. New Address: The Grange 100 High Street Southgate London N14 6BN. Previous address: 284a Chase Road Southgate London N14 6HF United Kingdom
filed on: 6th, September 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 20th July 2020 director's details were changed
filed on: 31st, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th June 2020
filed on: 8th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
8th June 2020 - the day director's appointment was terminated
filed on: 8th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th June 2020
filed on: 8th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
8th June 2020 - the day director's appointment was terminated
filed on: 8th, June 2020
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 8th June 2020
filed on: 8th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 8th June 2020. New Address: 284a Chase Road Southgate London N14 6HF. Previous address: Media House Boyton Hall Lane Roxwell Chelmsford CM1 4LN England
filed on: 8th, June 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 27th December 2018. New Address: Media House Boyton Hall Lane Roxwell Chelmsford CM1 4LN. Previous address: 140 Rayne Road Braintree Essex CM7 2QR England
filed on: 27th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(2 pages)
|
TM02 |
28th September 2018 - the day secretary's appointment was terminated
filed on: 28th, September 2018
|
officers |
Free Download
(1 page)
|
CH03 |
On 22nd August 2018 secretary's details were changed
filed on: 4th, September 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 22nd August 2018 director's details were changed
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 24th July 2017. New Address: 140 Rayne Road Braintree Essex CM7 2QR. Previous address: Manor Place, Albert Road, Braintree, Essex CM7 3JE
filed on: 24th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 5th, April 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 1st March 2016 director's details were changed
filed on: 29th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th August 2015 with full list of members
filed on: 28th, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th September 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 8th, April 2015
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 22nd, December 2014
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st March 2014 to 1st April 2014
filed on: 19th, December 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th August 2014 with full list of members
filed on: 22nd, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd October 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, December 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 27th August 2013 with full list of members
filed on: 22nd, November 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 4th, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th August 2012 with full list of members
filed on: 24th, September 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 29th, November 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th August 2011 with full list of members
filed on: 12th, September 2011
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st August 2011 to 31st March 2011
filed on: 8th, September 2010
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th September 2010
filed on: 8th, September 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th September 2010
filed on: 8th, September 2010
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 8th September 2010
filed on: 8th, September 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st August 2010: 100.00 GBP
filed on: 8th, September 2010
|
capital |
Free Download
(4 pages)
|
TM01 |
31st August 2010 - the day director's appointment was terminated
filed on: 31st, August 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, August 2010
|
incorporation |
Free Download
(7 pages)
|