GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, November 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st April 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 1st, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 20th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2018
filed on: 22nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 31st January 2016 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 Bywater Place London SE16 5nd England on 11th February 2016 to 57 Bywater Place London SE16 5NE
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2015
filed on: 17th, January 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 100 Horseferry Road London E14 8DY on 11th August 2015 to 13 Bywater Place London SE16 5nd
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 15th August 2014 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th May 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th May 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 28 Corbidge Court Glaisher Street London SE8 3ES United Kingdom on 14th January 2014
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2013
filed on: 27th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 22nd April 2011 director's details were changed
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 13th, January 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 30th April 2011 from 20th April 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 20th April 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2011
filed on: 16th, May 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 28 Corbidge Court Glaisher London SE3 8ES United Kingdom on 15th May 2011
filed on: 15th, May 2011
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th November 2010: 1.00 GBP
filed on: 15th, May 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 26th April 2011
filed on: 26th, April 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 26th April 2011
filed on: 26th, April 2011
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 13th June 2010
filed on: 13th, June 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, April 2010
| incorporation
|
|