GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th June 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 26th, May 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2019
filed on: 6th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 22nd, May 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 27th April 2018
filed on: 7th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 27th April 2018 director's details were changed
filed on: 7th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th April 2018
filed on: 7th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 7th June 2018. New Address: 30 Mollands Lane South Ockendon Essex RM15 6DB. Previous address: Flat 12, Kelso Lodge Primrose Road London E18 1DF United Kingdom
filed on: 7th, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 27th April 2018 director's details were changed
filed on: 7th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 14th March 2018. New Address: Flat 12, Kelso Lodge Primrose Road London E18 1DF. Previous address: Flat 12 Keiso Lodge Primrose Road London E18 1DF England
filed on: 14th, March 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 6th July 2017 director's details were changed
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th July 2017 director's details were changed
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 31st May 2017 director's details were changed
filed on: 6th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 6th July 2017. New Address: Flat 12 Keiso Lodge Primrose Road London E18 1DF. Previous address: 57 Park Avenue Ilford Essex IG1 4RS England
filed on: 6th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th June 2017
filed on: 14th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 30th, May 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 29th August 2016
filed on: 29th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 24th September 2015. New Address: 57 Park Avenue Ilford Essex IG1 4RS. Previous address: Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP
filed on: 24th, September 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 7th September 2015 director's details were changed
filed on: 24th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th August 2015 with full list of members
filed on: 1st, September 2015
|
annual return |
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st August 2011
filed on: 15th, June 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 8th, May 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 8th, May 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 8th, May 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th August 2014 with full list of members
filed on: 5th, May 2015
|
annual return |
Free Download
|
SH01 |
Statement of Capital on 5th May 2015: 2.00 GBP
|
capital |
|
CH01 |
On 1st September 2013 director's details were changed
filed on: 5th, May 2015
|
officers |
Free Download
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 29th August 2011
filed on: 17th, April 2014
|
document replacement |
Free Download
(16 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 28th August 2013
filed on: 14th, February 2014
|
document replacement |
Free Download
(16 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 29th August 2012
filed on: 23rd, January 2014
|
document replacement |
Free Download
(16 pages)
|
CH01 |
On 22nd November 2013 director's details were changed
filed on: 22nd, November 2013
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th August 2013 with full list of members
filed on: 6th, September 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th September 2013: 2.00 GBP
|
capital |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, August 2013
|
gazette |
Free Download
(1 page)
|
CH01 |
On 1st May 2013 director's details were changed
filed on: 7th, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th August 2012 with full list of members
filed on: 29th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 29th, May 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 30th March 2012 director's details were changed
filed on: 25th, April 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , Lansdowne House City Forum, 250 City Road, London, EC1V 2PU, England on 25th April 2012
filed on: 25th, April 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th August 2011 with full list of members
filed on: 30th, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 4th, May 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 1st February 2011 director's details were changed
filed on: 1st, February 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd December 2010 director's details were changed
filed on: 3rd, December 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th August 2010 with full list of members
filed on: 1st, September 2010
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th August 2009: 10.00 GBP
filed on: 6th, May 2010
|
capital |
Free Download
(4 pages)
|
CH01 |
On 4th November 2009 director's details were changed
filed on: 11th, November 2009
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, August 2009
|
incorporation |
Free Download
(17 pages)
|