GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, October 2017
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 18th, July 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 25th Jun 2016
filed on: 9th, August 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2015
filed on: 15th, June 2016
|
accounts |
Free Download
(12 pages)
|
CH01 |
On Wed, 1st Jul 2015 director's details were changed
filed on: 10th, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jul 2015 director's details were changed
filed on: 10th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 25th Jun 2015
filed on: 10th, July 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 47 Dagnam Park Drive Harold Hill Romford Essex RM3 9XL on Fri, 10th Jul 2015 to 31 Grantham House Friary Estate London SE15 1RN
filed on: 10th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Jun 2014
filed on: 7th, April 2015
|
accounts |
Free Download
(12 pages)
|
AP01 |
On Sat, 20th Sep 2014 new director was appointed.
filed on: 2nd, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 25th Jun 2014
filed on: 22nd, August 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tue, 8th Apr 2014 director's details were changed
filed on: 22nd, August 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 37-39 Peckham High Street London SE15 5EB England on Mon, 4th Aug 2014 to 47 Dagnam Park Drive Harold Hill Romford Essex RM3 9XL
filed on: 4th, August 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 16th Aug 2013
filed on: 16th, August 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 16th Aug 2013
filed on: 16th, August 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 10th Jul 2013. Old Address: 23 Roseville Avenue Hounslow Middlesex TW3 3TE United Kingdom
filed on: 10th, July 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2013
|
incorporation |
Free Download
(25 pages)
|