GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, May 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, March 2021
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jul 2020
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 12th Jan 2021. New Address: 24 Coopers Lane London E10 5DG. Previous address: 14 Beaumont Road Leyton London E10 5FF
filed on: 12th, January 2021
|
address |
Free Download
(1 page)
|
CH03 |
On Wed, 11th Nov 2020 secretary's details were changed
filed on: 12th, January 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 11th Nov 2020 director's details were changed
filed on: 12th, January 2021
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 18th, October 2019
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jul 2019
filed on: 10th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Jul 2018
filed on: 21st, June 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Jul 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jul 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Jul 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jul 2016
filed on: 13th, March 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Jul 2016
filed on: 8th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jul 2015
filed on: 20th, June 2016
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Jul 2015
filed on: 21st, March 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 4th Jul 2015 with full list of members
filed on: 9th, November 2015
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 4th Jul 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|