GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, November 2019
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 163, 2 Lansdowne Row Berkeley Square, Mayfair London W1J 6HL England to 111 Old Lodge Lane Purley CR8 4DP on February 11, 2019
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
|
PSC01 |
Notification of a person with significant control September 17, 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 17, 2018
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On September 17, 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 17, 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On September 15, 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 15, 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On September 15, 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 15, 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 13, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 12, 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, January 2017
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088881720001, created on April 9, 2016
filed on: 18th, April 2016
| mortgage
|
Free Download
(27 pages)
|
AR01 |
Annual return made up to February 12, 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 19, 2016: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from The Granary Hermitage Court Maidstone Kent ME16 9NT to Suite 163, 2 Lansdowne Row Berkeley Square, Mayfair London W1J 6HL on July 31, 2015
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to February 12, 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 2, 2015: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to The Granary Hermitage Court Maidstone Kent ME16 9NT on February 27, 2015
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On March 3, 2014 director's details were changed
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on February 12, 2014: 2.00 GBP
capital
|
|