GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, October 2021
| dissolution
|
Free Download
(1 page)
|
CH01 |
On 16th September 2021 director's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB England on 16th September 2021 to C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 16th September 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2021
filed on: 26th, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 17th September 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 Skyline Village Limeharbour London E14 9TS England on 17th September 2020 to C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 17th September 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 9th March 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 15th March 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th March 2019: 2.00 GBP
filed on: 14th, March 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 9th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 10th May 2018 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th May 2018
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ on 14th September 2017 to 23 Skyline Village Limeharbour London E14 9TS
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 23rd June 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th March 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th March 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th March 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th March 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18th September 2012
filed on: 18th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 6th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th March 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 22nd, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th March 2011
filed on: 29th, March 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, March 2010
| incorporation
|
Free Download
(23 pages)
|