GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, January 2024
| dissolution
|
Free Download
(1 page)
|
TM01 |
4th August 2023 - the day director's appointment was terminated
filed on: 4th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th January 2023
filed on: 11th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 20th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th January 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th January 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 1st, February 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 31st, December 2020
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 10th December 2020. New Address: 31 Regal Way Harrow HA3 0RZ. Previous address: 81 Chancery Lane Level 2 London WC2A 1DD England
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th January 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 11th January 2020 director's details were changed
filed on: 11th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th February 2019
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th January 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
2nd January 2019 - the day secretary's appointment was terminated
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
6th December 2018 - the day director's appointment was terminated
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th December 2018. New Address: 81 Chancery Lane Level 2 London WC2A 1DD. Previous address: Chancery House 53-64 Chancery Lane London WC2A 1QU United Kingdom
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 16th, November 2018
| accounts
|
Free Download
(17 pages)
|
PSC05 |
Change to a person with significant control 30th April 2018
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
30th April 2018 - the day secretary's appointment was terminated
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 30th April 2018
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th April 2018. New Address: Chancery House 53-64 Chancery Lane London WC2A 1QU. Previous address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 23rd, March 2018
| auditors
|
Free Download
(1 page)
|
CH01 |
On 23rd January 2018 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd January 2018 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 10th, January 2018
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 079006390003, created on 21st December 2017
filed on: 2nd, January 2018
| mortgage
|
Free Download
(19 pages)
|
TM01 |
31st July 2017 - the day director's appointment was terminated
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st July 2017
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2017
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
21st June 2017 - the day director's appointment was terminated
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 5th December 2016 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th December 2016
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 6th January 2016 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th January 2016: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 079006390002, created on 9th October 2015
filed on: 24th, October 2015
| mortgage
|
Free Download
(20 pages)
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 23rd, September 2015
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, September 2015
| incorporation
|
Free Download
(16 pages)
|
TM01 |
24th July 2015 - the day director's appointment was terminated
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 14th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 6th January 2015 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
21st August 2014 - the day director's appointment was terminated
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079006390001
filed on: 3rd, March 2014
| mortgage
|
Free Download
(76 pages)
|
AP01 |
New director was appointed on 17th February 2014
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 7th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th January 2014 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th February 2013
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
14th February 2013 - the day director's appointment was terminated
filed on: 14th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th January 2013 with full list of members
filed on: 31st, January 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st January 2013 to 31st December 2012
filed on: 25th, January 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, January 2012
| incorporation
|
Free Download
(23 pages)
|