GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, May 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 27th, November 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 16th February 2018 director's details were changed
filed on: 19th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th February 2018 director's details were changed
filed on: 16th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 14th, December 2017
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 25th February 2017
filed on: 25th, November 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 9th, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th June 2016 with full list of members
filed on: 28th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 27th, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st February 2016 with full list of members
filed on: 11th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th February 2016: 1000.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened to 26th February 2015
filed on: 27th, November 2015
|
accounts |
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 28th February 2014
filed on: 11th, March 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 24th, February 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st February 2015 with full list of members
filed on: 16th, February 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: 13th February 2015. New Address: 5 Indescon Square Lightermans Road London E14 9DQ. Previous address: 11 Hera Court Cyclops Wharf Homer Drive London E14 3UJ
filed on: 13th, February 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2015
filed on: 13th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
1st January 2015 - the day director's appointment was terminated
filed on: 13th, February 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 27th February 2014
filed on: 25th, November 2014
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2014
|
gazette |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 18th April 2014
filed on: 13th, June 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st February 2014 with full list of members
filed on: 13th, June 2014
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, June 2014
|
gazette |
Free Download
(1 page)
|
TM01 |
14th March 2014 - the day director's appointment was terminated
filed on: 14th, March 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st November 2013
filed on: 21st, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
21st November 2013 - the day director's appointment was terminated
filed on: 21st, November 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 7th, October 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st February 2013 with full list of members
filed on: 20th, February 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
12th February 2013 - the day director's appointment was terminated
filed on: 12th, February 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th February 2013
filed on: 12th, February 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 3rd, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th March 2012 with full list of members
filed on: 16th, March 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
16th March 2012 - the day director's appointment was terminated
filed on: 16th, March 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th March 2012
filed on: 16th, March 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 20th, September 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th March 2011 with full list of members
filed on: 11th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 29th, November 2010
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Hera Court Cyclops Wharf Homer Drive London E14 3UJ on 24th November 2010
filed on: 24th, November 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th March 2010 with full list of members
filed on: 11th, March 2010
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 11th March 2010
filed on: 11th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2009
filed on: 2nd, December 2009
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2009
|
gazette |
Free Download
(1 page)
|
363a |
Annual return up to 29th July 2009 with shareholders record
filed on: 29th, July 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On 7th July 2009 Secretary appointed
filed on: 7th, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On 7th July 2009 Director appointed
filed on: 7th, July 2009
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, June 2009
|
gazette |
Free Download
(1 page)
|
288b |
On 5th March 2009 Appointment terminated director
filed on: 5th, March 2009
|
officers |
Free Download
(1 page)
|
288b |
On 5th March 2009 Appointment terminated secretary
filed on: 5th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On 15th April 2008 Director appointed
filed on: 15th, April 2008
|
officers |
Free Download
(3 pages)
|
288b |
On 14th April 2008 Appointment terminated director
filed on: 14th, April 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 05/04/2008 from finsgate 5-7 cranwood street london EC1V 9EE
filed on: 5th, April 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, February 2008
|
incorporation |
Free Download
(19 pages)
|