GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
|
AR01 |
Annual return drawn up to Wed, 19th May 2010 with full list of members
filed on: 28th, July 2015
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 28th, July 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 28th Jul 2015. New Address: 13 Roca Court 18 Hermon Hill Snaresbrook London E11 2AP. Previous address: 124-126 Church Hill Loughton Essex IG10 1LH
filed on: 28th, July 2015
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, July 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Tue, 20th May 2014 director's details were changed
filed on: 28th, July 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 19th May 2015 with full list of members
filed on: 28th, July 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Tue, 28th Jul 2015: 100.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to Mon, 19th May 2014 with full list of members
filed on: 28th, July 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Tue, 28th Jul 2015: 100.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to Sun, 19th May 2013 with full list of members
filed on: 28th, July 2015
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Sat, 19th May 2012 with full list of members
filed on: 28th, July 2015
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Thu, 19th May 2011 with full list of members
filed on: 28th, July 2015
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 28th, July 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 28th, July 2015
|
accounts |
Free Download
(5 pages)
|
AC92 |
Restoration by order of the court
filed on: 28th, July 2015
|
restoration |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 28th, July 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 28th, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 19th May 2007 with full list of members
filed on: 28th, July 2015
|
annual return |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Mon, 19th May 2008 with full list of members
filed on: 28th, July 2015
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 28th, July 2015
|
accounts |
Free Download
(5 pages)
|
CH03 |
On Tue, 20th May 2014 secretary's details were changed
filed on: 28th, July 2015
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 28th, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 19th May 2009 with full list of members
filed on: 28th, July 2015
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, July 2015
|
accounts |
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, February 2008
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, November 2007
|
gazette |
Free Download
(1 page)
|
363s |
Annual return up to Thu, 6th Jul 2006 with shareholders record
filed on: 6th, July 2006
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 05/12/05 from: 1-3 york hill, loughton, essex, IG10 1RL
filed on: 5th, December 2005
|
address |
Free Download
(1 page)
|
288a |
On Thu, 21st Jul 2005 New secretary appointed
filed on: 21st, July 2005
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Fri, 20th May 2005. Value of each share 1 £, total number of shares: 100.
filed on: 21st, July 2005
|
capital |
Free Download
(2 pages)
|
288a |
On Thu, 21st Jul 2005 New director appointed
filed on: 21st, July 2005
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/06 to 31/03/06
filed on: 21st, July 2005
|
accounts |
Free Download
(1 page)
|
288b |
On Fri, 20th May 2005 Director resigned
filed on: 20th, May 2005
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 20th May 2005 Secretary resigned
filed on: 20th, May 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2005
|
incorporation |
Free Download
(9 pages)
|