GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, September 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, August 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-23
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-23
filed on: 1st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 52 Dale View Avenue London E4 6PL. Change occurred on 2018-04-09. Company's previous address: 4 Roding Close Fyfield Ongar CM5 0RE England.
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-10-03
filed on: 23rd, January 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-10-03
filed on: 23rd, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-01-23
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-03-05
filed on: 22nd, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
New registered office address 4 Roding Close Fyfield Ongar CM5 0RE. Change occurred on 2017-03-22. Company's previous address: 1st Floor 110 Station Road Chingford London E4 6AB United Kingdom.
filed on: 22nd, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-03-31
filed on: 15th, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-05
filed on: 17th, March 2016
|
annual return |
Free Download
(19 pages)
|
AA |
Total exemption full accounts data made up to 2015-03-31
filed on: 16th, December 2015
|
accounts |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-04-16: 3.00 GBP
filed on: 1st, May 2015
|
capital |
Free Download
|
AP01 |
New director was appointed on 2015-04-16
filed on: 30th, April 2015
|
officers |
Free Download
|
AP01 |
New director was appointed on 2015-04-16
filed on: 30th, April 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-05
filed on: 26th, March 2015
|
annual return |
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2015-03-26: 2.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 2014-03-31
filed on: 20th, November 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2014-10-27 director's details were changed
filed on: 6th, November 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-05
filed on: 13th, March 2014
|
annual return |
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 2013-03-31
filed on: 4th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-05
filed on: 14th, March 2013
|
annual return |
Free Download
(14 pages)
|
CH01 |
On 2012-03-05 director's details were changed
filed on: 15th, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-03-07
filed on: 7th, March 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, March 2012
|
incorporation |
Free Download
(21 pages)
|