GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, January 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th January 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th April 2018. New Address: The Old House, 44 High Trees Road Reigate RH2 7EN. Previous address: C/O Jemma Beattie Essington Priors Pains Hill Oxted Surrey RH8 0RF England
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th January 2018
filed on: 11th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st November 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th October 2017 director's details were changed
filed on: 29th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th October 2017 director's details were changed
filed on: 29th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 26th January 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th July 2016. New Address: C/O Jemma Beattie Essington Priors Pains Hill Oxted Surrey RH8 0RF. Previous address: 37a Solon Road London SW2 5UU
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th January 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th January 2016: 1.00 GBP
capital
|
|
TM02 |
17th February 2015 - the day secretary's appointment was terminated
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th February 2015
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th February 2015
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th February 2015. New Address: 37a Solon Road London SW2 5UU. Previous address: C/O M C Grumbridge the Hogarth Group 1a Airedale Avenue London W4 2NW England
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
17th February 2015 - the day director's appointment was terminated
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th January 2015. New Address: C/O M C Grumbridge the Hogarth Group 1a Airedale Avenue London W4 2NW. Previous address: Hogarth Health Club 1a London W4 2NW England
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, January 2015
| incorporation
|
|
SH01 |
Statement of Capital on 26th January 2015: 1.00 GBP
capital
|
|