GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd November 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st January 2020 to 31st May 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th November 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd November 2020. New Address: Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ. Previous address: No 1 Approach Road Raynes Park London SW20 8BA
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
19th November 2020 - the day director's appointment was terminated
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 21st October 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 21st October 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2nd January 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2nd January 2016 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2nd January 2015 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th January 2015: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 2nd, January 2014
| incorporation
|
Free Download
(21 pages)
|