GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, February 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 5th February 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address 56 Silverdale Road Royal Tunbridge Wells Kent TN4 9HZ. Change occurred on Wednesday 13th July 2022. Company's previous address: 27 Old Gloucester Street London WC1N 3AX.
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 5th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th February 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 8th, November 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th February 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th February 2018
filed on: 25th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th February 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 18th, February 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th February 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 28th February 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th February 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th November 2014
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on Thursday 27th November 2014. Company's previous address: 10 Belsize Park House 59/60 Belsize Park London NW3 4EJ England.
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 26th November 2014.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th October 2014
filed on: 26th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Belsize Park House 59/60 Belsize Park London NW3 4EJ. Change occurred on Thursday 23rd October 2014. Company's previous address: 31 Roxy Avenue Chadwell Heath Essex RM6 4AW.
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 23rd October 2014.
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th February 2014
filed on: 9th, March 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on Sunday 9th March 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th February 2013
filed on: 8th, March 2013
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th February 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th February 2011
filed on: 16th, February 2011
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tuesday 23rd February 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th February 2010
filed on: 3rd, March 2010
| annual return
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, February 2009
| incorporation
|
Free Download
(16 pages)
|