GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Mar 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Mar 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Mar 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 8th May 2017
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Mon, 8th May 2017 director's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 16th May 2017. New Address: First Floor, Winston House 349 Regents Park Road London N3 1DH. Previous address: Foframe House 35-37 Brent Street London NW4 2EF
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 19th Mar 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 19th Mar 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Mar 2015 to Sun, 29th Mar 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 30th Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 19th Mar 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 19th Mar 2014 with full list of members
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed groudle LIMITEDcertificate issued on 26/07/13
filed on: 26th, July 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 24th Jul 2013 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 26th, July 2013
| change of name
|
Free Download
(2 pages)
|
TM01 |
Wed, 24th Jul 2013 - the day director's appointment was terminated
filed on: 24th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 24th Jul 2013 new director was appointed.
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 3rd May 2013 - the day director's appointment was terminated
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 3rd May 2013 new director was appointed.
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 2nd May 2013 director's details were changed
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2013
| incorporation
|
Free Download
(21 pages)
|