GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 13th Apr 2023. New Address: 58 Leman Street Leman Street London E1 8EU. Previous address: Third Floor 112 Clerkenwell Road London EC1M 5SA
filed on: 13th, April 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 5th Sep 2022. New Address: Third Floor 112 Clerkenwell Road London EC1M 5SA. Previous address: 11 Rush Grove Street London SE18 5DP England
filed on: 5th, September 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Sep 2021
filed on: 8th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Sep 2020
filed on: 11th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 29th, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Sep 2019
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 17th Jun 2019. New Address: 11 Rush Grove Street London SE18 5DP. Previous address: 6 the Drive Erith Kent DA8 1ED
filed on: 17th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 4th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Sep 2018
filed on: 26th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 10th Sep 2017
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 3rd, October 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 24th, April 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Sep 2016
filed on: 16th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 8th Sep 2016. New Address: 6 the Drive Erith Kent DA8 1ED. Previous address: Flat20,Spectrum London Road Northfleet Gravesend Kent DA11 9JE England
filed on: 8th, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 23rd Oct 2015 director's details were changed
filed on: 23rd, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 22nd Oct 2015. New Address: Flat20,Spectrum London Road Northfleet Gravesend Kent DA11 9JE. Previous address: 73 Parrock Street Gravesend Kent DA12 1HF
filed on: 22nd, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 10th Sep 2015 with full list of members
filed on: 10th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 10th Sep 2015: 1.00 GBP
|
capital |
|
CH01 |
On Fri, 28th Aug 2015 director's details were changed
filed on: 28th, August 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 24th Aug 2015. New Address: 73 Parrock Street Gravesend Kent DA12 1HF. Previous address: 73 73 Parrock Street, Gravesend Kent DA12 1HF United Kingdom
filed on: 24th, August 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 24th Aug 2015. New Address: 73 Parrock Street Gravesend Kent DA12 1HF. Previous address: 73 Parrock Street Gravesend Kent DA12 1HF England
filed on: 24th, August 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 29th Jul 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|