GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, August 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Dec 2020
filed on: 6th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Dec 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 15th, December 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Dec 2018
filed on: 29th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jan 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 15th Jan 2017
filed on: 29th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Jan 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 10th Feb 2016: 1.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 28th Oct 2015. New Address: 77 Elmwood Court 38 Battersea Park Road London SW11 4JE. Previous address: 47 Inkster House Ingrave Street London SW11 2SD
filed on: 28th, October 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Jan 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 20th Mar 2015: 1.00 GBP
capital
|
|
TM02 |
Thu, 31st Jul 2014 - the day secretary's appointment was terminated
filed on: 20th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 17th Mar 2015. New Address: 47 Inkster House Ingrave Street London SW11 2SD. Previous address: 9 Wimpole Street London W1G 9SG
filed on: 17th, March 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Fri, 31st Jan 2014 to Mon, 31st Mar 2014
filed on: 9th, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 15th Jan 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 21st Feb 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2013
| incorporation
|
Free Download
(28 pages)
|