GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, December 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on May 13, 2022
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Field House Charlton Court Place East Sutton Maidstone Kent ME17 3AN. Change occurred on May 13, 2022. Company's previous address: Hyde Park House 5 Manfred Road London SW15 2RS.
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on March 15, 2022
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 16, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On February 27, 2020 new director was appointed.
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 18, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 18, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 18, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 10, 2016
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On February 10, 2015 new director was appointed.
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 27th, October 2015
| dissolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 18, 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 24, 2015: 0.01 GBP
capital
|
|
CH01 |
On May 16, 2014 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2014
| incorporation
|
Free Download
(47 pages)
|