GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, May 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2021
filed on: 18th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 30th, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2020
filed on: 19th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 31, 2019
filed on: 8th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, October 2018
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: April 6, 2018
filed on: 6th, June 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 31, 2018
filed on: 20th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 28th, November 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 23rd, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 31, 2016 with full list of members
filed on: 24th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 17th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 31, 2015 with full list of members
filed on: 21st, April 2015
|
annual return |
|
AA01 |
Current accounting reference period shortened from March 31, 2015 to February 28, 2015
filed on: 18th, December 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 89 Lyndhurst Gardens London N31TE England to 54 Sun Street Waltham Abbey Essex EN9 1EJ on December 13, 2014
filed on: 13th, December 2014
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 30, 2014
filed on: 16th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 30, 2014
filed on: 16th, November 2014
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 089681260001, created on August 8, 2014
filed on: 12th, August 2014
|
mortgage |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2014
|
incorporation |
Free Download
(27 pages)
|