GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, April 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 12th, February 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2021
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 1st December 2020 director's details were changed
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2020
filed on: 29th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 11th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2019
filed on: 11th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2018
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 24th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st April 2017
filed on: 26th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 16th, December 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2016
filed on: 6th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th May 2016: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 1st January 2016
filed on: 6th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2016
filed on: 6th, May 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th May 2016
filed on: 4th, May 2016
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Jefferson Close Ilford Essex IG2 6RZ United Kingdom on 7th October 2015 to 34 Fowler Road, Hainault Business Park, Ilford, Es Fowler Road Hainault Business Park Ilford Essex IG6 3UT
filed on: 7th, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, April 2015
|
incorporation |
Free Download
(7 pages)
|