GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 1st August 2020
filed on: 29th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 31st August 2020
filed on: 22nd, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 31st August 2019
filed on: 22nd, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address - 61 Bridge Street Kington, Herefordshire HR5 3DJ. Change occurred on Tuesday 30th July 2019. Company's previous address: Wisteria House Clarendon Road South Woodford London E18 2AW England.
filed on: 30th, July 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 31st August 2018
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 12th, December 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, November 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 31st August 2017
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 28th, November 2017
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On Tuesday 24th January 2017 director's details were changed
filed on: 24th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st August 2016
filed on: 26th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 26th, October 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Wisteria House Clarendon Road South Woodford London E18 2AW. Change occurred on Friday 8th April 2016. Company's previous address: Wisteria House Clarendon Road London E18 2AW.
filed on: 8th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 20th, January 2016
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st August 2015
filed on: 19th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 19th January 2016
|
capital |
|
AD01 |
New registered office address Wisteria House Clarendon Road London E18 2AW. Change occurred on Tuesday 12th January 2016. Company's previous address: Unit 1 - 26 Cleveland Road South Woodford London E18 2AN.
filed on: 12th, January 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 18th, June 2015
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2015
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 2nd, April 2015
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2015
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st August 2014
filed on: 1st, November 2014
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st August 2014 to Tuesday 31st December 2013
filed on: 1st, November 2014
|
accounts |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, September 2014
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st August 2013
filed on: 22nd, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 22nd January 2014
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2014
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, August 2012
|
incorporation |
Free Download
(7 pages)
|