GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, May 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, May 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 7, 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2019
filed on: 12th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2018
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 23rd, May 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 7, 2017
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2016
filed on: 7th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2016 to March 31, 2016
filed on: 4th, April 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 57 Navestock Crescent Woodford Green Essex IG8 7AZ. Change occurred on March 30, 2016. Company's previous address: 169 Bellingham Road London SE6 1EQ England.
filed on: 30th, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 169 Bellingham Road London SE6 1EQ. Change occurred on February 17, 2016. Company's previous address: 12 Princess Alice Way London SE28 0HQ England.
filed on: 17th, February 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 12 Princess Alice Way London SE28 0HQ. Change occurred on October 23, 2015. Company's previous address: 57 Navestock Crescent Woodford Green IG8 7AZ.
filed on: 23rd, October 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 22nd, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2015
filed on: 20th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 20, 2015: 1.00 GBP
|
capital |
|
AP01 |
On July 17, 2015 new director was appointed.
filed on: 17th, July 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2014
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Capital declared on April 17, 2014: 1.00 GBP
|
capital |
|