GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Abn House 3 Weaver Walk Weaver Walk West Norwood London SE27 0AH to C/O Goddard Accountants, Spirit House, 8 High St High Street West Molesey KT8 2NA on December 2, 2019
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 25, 2019
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 25, 2019
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 31, 2019
filed on: 7th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to March 31, 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 19, 2016: 100.00 GBP
capital
|
|
AA |
Full accounts data made up to March 31, 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to March 31, 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(18 pages)
|
AA01 |
Previous accounting period extended from February 28, 2014 to March 31, 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On April 23, 2014 new director was appointed.
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 28, 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 19, 2014
filed on: 19th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 9, 2014
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On November 28, 2013 new director was appointed.
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 8, 2013 new director was appointed.
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 1, 2013. Old Address: 22 Broadlands Avenue Streatham London Greater London SW16 1NA United Kingdom
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 1, 2013
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 29, 2013
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2013
| incorporation
|
Free Download
(10 pages)
|