GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2022
filed on: 2nd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 12th, December 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 20, 2021
filed on: 10th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2020
filed on: 26th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 28th, December 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 20, 2019
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 6, Waterways Business Centre Navigation Drive Enfield EN3 6JJ. Change occurred on August 24, 2018. Company's previous address: 222-228 Maybank Road London E18 1ET.
filed on: 24th, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 20, 2018
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 11th, January 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2017
filed on: 27th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2016
filed on: 8th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2015
filed on: 16th, August 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On August 16, 2015 director's details were changed
filed on: 16th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 222-228 Maybank Road London E18 1ET. Change occurred on August 16, 2015. Company's previous address: 222-228 Maybank Road London E18 1ET England.
filed on: 16th, August 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 222-228 Maybank Road London E18 1ET. Change occurred on August 16, 2015. Company's previous address: Ground Floor Elizabeth House, 54/58 High Street Edgware Middlesex HA8 7EJ.
filed on: 16th, August 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 24th, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2014
filed on: 20th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 20, 2014: 1.00 GBP
|
capital |
|
AA01 |
Current accounting reference period shortened from June 30, 2014 to March 31, 2014
filed on: 8th, July 2013
|
accounts |
Free Download
(3 pages)
|
AP01 |
On July 8, 2013 new director was appointed.
filed on: 8th, July 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 25, 2013
filed on: 25th, June 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2013
|
incorporation |
Free Download
(36 pages)
|