GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, January 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd March 2021. New Address: Satago Cottage 360a Brighton Road Croydon CR2 8AL. Previous address: Holderness House Pann Road Beaconsfield Buckinghamshire HP9 2LW United Kingdom
filed on: 23rd, March 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(10 pages)
|
TM01 |
30th November 2016 - the day director's appointment was terminated
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
30th November 2016 - the day director's appointment was terminated
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
30th November 2016 - the day director's appointment was terminated
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd October 2016. New Address: Holderness House Pann Road Beaconsfield Buckinghamshire HP9 2LW. Previous address: 14 Maxwell Place Maxwell Road Beaconsfield Buckinghamshire HP9 1AQ
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd July 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2nd July 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2nd July 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th August 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2nd July 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2nd July 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2nd July 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 7th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2nd July 2010 with full list of members
filed on: 16th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 14th January 2010
filed on: 14th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th January 2010
filed on: 14th, January 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
14th January 2010 - the day secretary's appointment was terminated
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th November 2009: 100.00 GBP
filed on: 14th, January 2010
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 14th January 2010
filed on: 14th, January 2010
| officers
|
Free Download
(3 pages)
|
363a |
Annual return up to 27th July 2009 with shareholders record
filed on: 27th, July 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/07/2009 to 31/12/2009
filed on: 11th, June 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, July 2008
| incorporation
|
Free Download
(18 pages)
|