GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, March 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 1st April 2020. New Address: Templeman House C1 Weaver Road Lincoln LN6 3QN. Previous address: International House 24 Holborn Viaduct London EC1A 2BN England
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 20th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st June 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st June 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st June 2019
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2019 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2019 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd April 2019. New Address: International House 24 Holborn Viaduct London EC1A 2BN. Previous address: Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 20th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 29th June 2016
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th June 2016
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th June 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 30th June 2016 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th June 2016. New Address: Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN. Previous address: Lower Ground Floor Castlewood House 77/91 New Oxford Street London WC1A 1DG
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 29th June 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th June 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th June 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th June 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th June 2013: 1 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 20th, June 2012
| incorporation
|
Free Download
(7 pages)
|