GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 11th Jan 2021
filed on: 1st, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 1st Apr 2021. New Address: Haslers Hawke House Old Station Road Loughton Essex IG10 4PL. Previous address: 34 Forest Business Park Argall Avenue London E10 7FB England
filed on: 1st, April 2021
|
address |
Free Download
(1 page)
|
CH03 |
On Mon, 11th Jan 2021 secretary's details were changed
filed on: 1st, April 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 11th Jan 2021 director's details were changed
filed on: 1st, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Apr 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 16th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Apr 2019
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 5th, February 2019
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 2nd Apr 2018
filed on: 16th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 7th, February 2018
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sat, 30th Sep 2017
filed on: 30th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Apr 2017
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 6th, March 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Apr 2016 with full list of members
filed on: 10th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2015
filed on: 26th, March 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 11th Feb 2016. New Address: 34 Forest Business Park Argall Avenue London E10 7FB. Previous address: C/O Menzies Chartered Accountants 50-58 Victoria Road Farnborough Hampshire GU14 7PG
filed on: 11th, February 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2015
|
gazette |
Free Download
|
AA |
Micro company financial statements for the year ending on Wed, 30th Apr 2014
filed on: 28th, April 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd Apr 2015 with full list of members
filed on: 26th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 26th Apr 2015: 100.00 GBP
|
capital |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, April 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 7th Jul 2014. Old Address: 1-5 Vyner Street London E2 9DG United Kingdom
filed on: 7th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 2nd Apr 2014 with full list of members
filed on: 7th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 7th Jul 2014: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2013
|
incorporation |
Free Download
(8 pages)
|