GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, February 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, January 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 28th, August 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Mar 2020
filed on: 17th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 22nd, August 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Mar 2019
filed on: 22nd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, April 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Mar 2018
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sat, 2nd Dec 2017 director's details were changed
filed on: 2nd, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Nov 2017 new director was appointed.
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Lupin Crescent Ilford IG1 2JR England on Sun, 12th Nov 2017 to 74 Ellesmere Road Birmingham B8 1NQ
filed on: 12th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 23rd, May 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Mar 2017
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 49 Bedford Road Ilford IG1 1EJ England on Mon, 13th Feb 2017 to 10 Lupin Crescent Ilford IG1 2JR
filed on: 13th, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Bank House Broad Street Spalding Lincs PE11 1TB on Fri, 16th Sep 2016 to 49 Bedford Road Ilford IG1 1EJ
filed on: 16th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Mar 2016
filed on: 20th, May 2016
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Tue, 22nd Sep 2015 secretary's details were changed
filed on: 27th, November 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 22nd Sep 2015 director's details were changed
filed on: 27th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 27th, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Mar 2015
filed on: 1st, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 1st Apr 2015: 100.00 GBP
|
capital |
|
CH03 |
On Thu, 20th Mar 2014 secretary's details were changed
filed on: 20th, March 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 12th Mar 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|