GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, October 2022
| dissolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 16, 806 High Road Leyton London E10 6AE England on 18th February 2020 to Unit 19B 11-17 Fowler Road Hainault Essex IG6 3UJ
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Adam House 7-10 Adam Street Strand London WC2N 6AA England on 7th August 2017 to Unit 16, 806 High Road Leyton London E10 6AE
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 7th August 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th August 2017
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th August 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 7th August 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th August 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 7th August 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 11th May 2016
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Regency House Westminster Place York Business Park York YO26 6RW on 6th April 2016 to Adam House 7-10 Adam Street Strand London WC2N 6AA
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th February 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th February 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th February 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 15th July 2013 director's details were changed
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th July 2013 director's details were changed
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd April 2013
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th March 2013
filed on: 14th, March 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, February 2013
| incorporation
|
Free Download
(21 pages)
|