GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/01
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 25th, February 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2018/12/07
filed on: 11th, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/01
filed on: 2nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 28th, February 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 22nd, March 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/03/01
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/01
filed on: 9th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/04/09
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/01
filed on: 31st, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 20th, March 2015
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2014
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/07/06 from 73 Chequers Road Loughton Essex IG10 3QE
filed on: 6th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/01
filed on: 6th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/07/06
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, July 2014
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 28th, February 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/01
filed on: 17th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 5th, March 2013
|
accounts |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 24th, December 2012
|
mortgage |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/01
filed on: 19th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/05/31
filed on: 29th, February 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/01
filed on: 16th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/05/31
filed on: 28th, February 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/01
filed on: 16th, March 2010
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2010/03/15
filed on: 15th, March 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 2010/03/01 director's details were changed
filed on: 15th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/05/31
filed on: 25th, February 2010
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return drawn up to 2009/06/01 with complete member list
filed on: 1st, June 2009
|
annual return |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, May 2009
|
mortgage |
Free Download
(7 pages)
|
288b |
On 2009/05/18 Appointment terminated secretary
filed on: 18th, May 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/05/31
filed on: 14th, October 2008
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return drawn up to 2008/08/06 with complete member list
filed on: 6th, August 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/05/31
filed on: 14th, March 2008
|
accounts |
Free Download
(6 pages)
|
288a |
On 2007/11/16 New director appointed
filed on: 16th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/11/16 New director appointed
filed on: 16th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/10/01 New director appointed
filed on: 1st, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/10/01 New director appointed
filed on: 1st, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/09/12 Director resigned
filed on: 12th, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/09/12 Director resigned
filed on: 12th, September 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/08/29 New director appointed
filed on: 29th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/08/29 New secretary appointed
filed on: 29th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/08/29 New secretary appointed
filed on: 29th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/08/29 New director appointed
filed on: 29th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/08/29 Secretary resigned
filed on: 29th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/08/29 Secretary resigned
filed on: 29th, August 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 28/08/07 from: 3 castell road loughton essex IG10 2LT
filed on: 28th, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/08/07 from: 3 castell road loughton essex IG10 2LT
filed on: 28th, August 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2007/05/17 with complete member list
filed on: 17th, May 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/05/17 with complete member list
filed on: 17th, May 2007
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, May 2006
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 8th, May 2006
|
incorporation |
Free Download
(12 pages)
|