GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th May 2020
filed on: 15th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th May 2019
filed on: 12th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 30th, May 2019
|
accounts |
Free Download
(6 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 30th, May 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 2nd, February 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th May 2018
filed on: 26th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 27th May 2017
filed on: 17th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 17th August 2017
filed on: 17th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, August 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 27th May 2016 with full list of members
filed on: 20th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 27th, February 2016
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 27th May 2015 with full list of members
filed on: 27th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 27th September 2015
|
capital |
|
CH01 |
On Sunday 1st June 2014 director's details were changed
filed on: 27th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW England to 126 Chippenham Road Harold Hill Romford RM3 8HR on Tuesday 22nd September 2015
filed on: 22nd, September 2015
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, September 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, May 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 27th May 2014
|
capital |
|