GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, October 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 21st, October 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 28th, June 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-24
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 27th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-04-24
filed on: 24th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-04-24
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-04-24
filed on: 24th, April 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-04-24
filed on: 24th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1B Moyers Road London E10 6JQ England to 1302 Mill Point 86 Abbey Road Barking IG11 7FU on 2018-04-18
filed on: 18th, April 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-04-17
filed on: 17th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-12-01
filed on: 1st, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-05-09
filed on: 13th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Flat 1302, Mill Point 86 Abbey Road Barking IG11 7FU England to 1B Moyers Road London E10 6JQ on 2017-06-13
filed on: 13th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 10th, May 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 735 High Road Ilford Essex IG3 8RL England to Flat 1302, Mill Point Abbey Road Barking IG11 7FU on 2017-02-15
filed on: 15th, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 1302, 86 Abbey Road Barking IG11 7FU England to Flat 1302, Mill Point 86 Abbey Road Barking IG11 7FU on 2017-02-15
filed on: 15th, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 1302, Mill Point Abbey Road Barking IG11 7FU England to Flat 1302, 86 Abbey Road Barking IG11 7FU on 2017-02-15
filed on: 15th, February 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-14
filed on: 15th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 13th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-05-09 with full list of members
filed on: 9th, May 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-05-09
filed on: 9th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-05-09
filed on: 9th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-19 with full list of members
filed on: 19th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-19: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 97 the Clarksons the Clarksons Boundary Road Barking Essex IG11 7JS to 735 High Road Ilford Essex IG3 8RL on 2016-02-18
filed on: 18th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 28th, May 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-12-19 with full list of members
filed on: 30th, January 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015-01-30 director's details were changed
filed on: 30th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Cortland Close Woodford Green Essex IG8 7PJ on 2014-07-08
filed on: 8th, July 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 18th, June 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-12-19 with full list of members
filed on: 19th, December 2013
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-05-17 with full list of members
filed on: 22nd, May 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2013-05-21
filed on: 21st, May 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 28th, March 2013
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2011-09-30
filed on: 30th, May 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2012-05-17 with full list of members
filed on: 17th, May 2012
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-08-06 with full list of members
filed on: 31st, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2010-09-30
filed on: 11th, May 2011
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from 2010-08-31 to 2010-09-30
filed on: 8th, April 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 592 Barking Road London E13 9JY on 2011-02-08
filed on: 8th, February 2011
|
address |
Free Download
(1 page)
|
CH01 |
On 2010-10-12 director's details were changed
filed on: 9th, December 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-10-12 director's details were changed
filed on: 9th, December 2010
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2010-08-06 with full list of members
filed on: 21st, October 2010
|
annual return |
Free Download
(14 pages)
|
CH01 |
On 2010-06-01 director's details were changed
filed on: 6th, September 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-03-17
filed on: 17th, March 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2010-03-17
filed on: 17th, March 2010
|
officers |
Free Download
(2 pages)
|
288a |
On 2009-08-13 Secretary appointed
filed on: 13th, August 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009-08-13 Director appointed
filed on: 13th, August 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009-08-08 Appointment terminated secretary
filed on: 8th, August 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009-08-08 Appointment terminated director
filed on: 8th, August 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, August 2009
|
incorporation |
Free Download
(6 pages)
|