GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, August 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 14, 2018
filed on: 26th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 16, 2018
filed on: 16th, August 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 10, 2018
filed on: 11th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2017
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 30, 2017
filed on: 30th, October 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 27, 2017
filed on: 27th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 30, 2016
filed on: 27th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 27, 2017
filed on: 27th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 27, 2017
filed on: 27th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, December 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 14, 2016
filed on: 19th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: October 14, 2015
filed on: 13th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 20th, May 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2016 to March 31, 2016
filed on: 20th, May 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 14, 2015 with full list of members
filed on: 15th, October 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On October 14, 2015 director's details were changed
filed on: 14th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 38 st Martins Close Erith Da18 4D2 United Kingdom to 56 Sheppey Road Dagenham Essex RM9 4LH on October 6, 2015
filed on: 6th, October 2015
|
address |
Free Download
(2 pages)
|
AP01 |
On February 19, 2015 new director was appointed.
filed on: 20th, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2014
|
incorporation |
Free Download
(21 pages)
|