GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, September 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 28th August 2022
filed on: 28th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 28th August 2021
filed on: 28th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 20th May 2021. New Address: 121 Brownswall Road Dudley DY3 3NS. Previous address: 18 Boathouse Walk London SE15 6JT United Kingdom
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th August 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 28th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th September 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 29th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
15th March 2018 - the day director's appointment was terminated
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
15th March 2018 - the day director's appointment was terminated
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
15th March 2018 - the day director's appointment was terminated
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th March 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th March 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th March 2018. New Address: 18 Boathouse Walk London SE15 6JT. Previous address: Central Office Cobweb Buildings the Lane Lyford Oxon OX12 0EE
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 28th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 28th August 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 28th August 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 28th August 2015
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 29th May 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th September 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th September 2014: 3.00 GBP
capital
|
|
CH01 |
On 11th June 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 11th September 2013 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th September 2013: 3.00 GBP
capital
|
|
CH01 |
On 1st May 2013 director's details were changed
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, September 2012
| incorporation
|
Free Download
(24 pages)
|