GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, June 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 26th, March 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th May 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th May 2020
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th May 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th May 2018
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th May 2017
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 27th May 2016 with full list of members
filed on: 27th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 40 Mafeking Road London N17 9BG England to Abacus House 68a North Street Romford RM1 1DA on Tuesday 21st July 2015
filed on: 21st, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 27th May 2015 with full list of members
filed on: 21st, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 21st July 2015
|
capital |
|
CH01 |
On Wednesday 27th May 2015 director's details were changed
filed on: 20th, July 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2015 to Tuesday 31st March 2015
filed on: 10th, June 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, May 2014
|
incorporation |
Free Download
(24 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 27th May 2014
|
capital |
|