GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, August 2023
| dissolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, August 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Friday 31st December 2021 (was Thursday 30th June 2022).
filed on: 26th, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th February 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th December 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 30th December 2019
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 30th December 2018
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 18th September 2018
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 18th October 2018
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 1st September 2018
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
SH01 |
1010.00 GBP is the capital in company's statement on Saturday 31st March 2018
filed on: 25th, May 2018
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Saturday 9th December 2017
filed on: 24th, January 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th December 2017
filed on: 14th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address The Cottage 2 Castlefield Road Reigate Surrey RH2 0SH. Change occurred on Friday 22nd December 2017. Company's previous address: 42 Pymmes Green Rd London N11 1BY.
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 30th December 2016
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th December 2015
filed on: 19th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 5th January 2015.
filed on: 5th, January 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 24th October 2014.
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th December 2014
filed on: 30th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Tuesday 30th December 2014
capital
|
|
NEWINC |
Company registration
filed on: 30th, December 2013
| incorporation
|
Free Download
(21 pages)
|