GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, September 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 4th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Feb 2022
filed on: 25th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 14th, September 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Feb 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 21st, June 2020
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Wed, 25th Mar 2020 director's details were changed
filed on: 1st, April 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 25th Mar 2020
filed on: 1st, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 1st Apr 2020. New Address: 36 st. Nicholas Grove Ingrave Brentwood CM13 3RA. Previous address: 191 Somerville Road Chadwell Heath Romford Essex RM6 5AL
filed on: 1st, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 24th Feb 2020
filed on: 25th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 13th, August 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Feb 2019
filed on: 6th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 21st, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Feb 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Jan 2018
filed on: 12th, February 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 2nd, November 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Feb 2017
filed on: 1st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 29th, September 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 11th May 2016. New Address: 191 Somerville Road Chadwell Heath Romford Essex RM6 5AL. Previous address: 191 Somerville Road Romford RM6 5AU England
filed on: 11th, May 2016
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 5th May 2016. New Address: 191 Somerville Road Romford RM6 5AU. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 5th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 24th Feb 2016 with full list of members
filed on: 24th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 9th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 24th Feb 2015 with full list of members
filed on: 24th, February 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 24th Nov 2014. New Address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Previous address: 191 Somerville Road Romford Essex RM6 5AU United Kingdom
filed on: 24th, November 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Apr 2014 new director was appointed.
filed on: 1st, April 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Thu, 27th Feb 2014 - the day director's appointment was terminated
filed on: 27th, February 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2014
|
incorporation |
Free Download
(36 pages)
|