GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, August 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, May 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th June 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 4th, January 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd August 2022. New Address: 23 Baldwyn Gardens London W3 6HJ. Previous address: 5 Percy Street London W1T 1DG England
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th June 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th June 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th October 2017. New Address: 5 Percy Street London W1T 1DG. Previous address: C/O Brooks Quayle 4 Golden Square London W1F 9HT England
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 30th June 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 7th June 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 17th November 2015 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th June 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th June 2016. New Address: C/O Brooks Quayle 4 Golden Square London W1F 9HT. Previous address: Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
CH03 |
On 18th June 2016 secretary's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 17th November 2015 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 8th June 2015 secretary's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 8th June 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th June 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th June 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th June 2015: 2.00 GBP
capital
|
|
AD01 |
Address change date: 9th June 2015. New Address: Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA. Previous address: Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA England
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th June 2015. New Address: Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA. Previous address: Flat a 80 Sinclair Road West Kensington London W14 0NJ
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th July 2014, no shareholders list
filed on: 28th, August 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 28th August 2014: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from 7 Stratford Place London W1C 1AY England on 17th June 2014
filed on: 17th, June 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, June 2013
| incorporation
|
Free Download
(9 pages)
|