GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 27th, November 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 17th, December 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 30 Uphall Road Uphall Road Ilford IG1 2JF. Change occurred on 2016-09-23. Company's previous address: Unit 7 Cranes Close Basildon Essex SS14 3JB England.
filed on: 23rd, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-29
filed on: 31st, August 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 7 Cranes Close Basildon Essex SS14 3JB. Change occurred on 2016-06-29. Company's previous address: Amasco House, Stock Close Stock Road Southend-on-Sea SS2 5QF England.
filed on: 29th, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Amasco House, Stock Close Stock Road Southend-on-Sea SS2 5QF. Change occurred on 2016-01-19. Company's previous address: Unit 7 Cranes Close Basildon Essex SS14 3JB.
filed on: 19th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-02-28
filed on: 14th, July 2015
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-19
filed on: 19th, June 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015-06-19 director's details were changed
filed on: 19th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-01
filed on: 12th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-06-01
filed on: 12th, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 7 Cranes Close Basildon Essex SS14 3JB. Change occurred on 2015-04-27. Company's previous address: City House 9 Cranbrook Road Ilford Essex IG1 4DU.
filed on: 27th, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-14
filed on: 14th, November 2014
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-11-03
filed on: 12th, November 2014
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address City House 9 Cranbrook Road Ilford Essex IG1 4DU. Change occurred on 2014-11-12. Company's previous address: 466 Cranbrook Road Ilford IG2 6LE.
filed on: 12th, November 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-03
filed on: 12th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-08-11
filed on: 11th, August 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2014-08-11
filed on: 11th, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-11
filed on: 11th, August 2014
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-08-11
filed on: 11th, August 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-08-11
filed on: 11th, August 2014
|
officers |
Free Download
(1 page)
|
CH03 |
On 2014-02-07 secretary's details were changed
filed on: 7th, February 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 2014-02-07 director's details were changed
filed on: 7th, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-02-07 director's details were changed
filed on: 7th, February 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, February 2014
|
incorporation |
Free Download
(25 pages)
|