GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, March 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th May 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 13th September 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 13th September 2021
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th September 2021
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 29th December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 13th September 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 13th September 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th September 2021. New Address: 7 Brunswick House 36 Dollis Avenue London N3 1DD. Previous address: 76 Gournay Road Hailsham BN27 3GF England
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
TM02 |
13th September 2021 - the day secretary's appointment was terminated
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
13th September 2021 - the day director's appointment was terminated
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
30th August 2021 - the day director's appointment was terminated
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 30th August 2021
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd August 2021
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 28th August 2021. New Address: 76 Gournay Road Hailsham BN27 3GF. Previous address: 7 Brunswick House 36 Dollis Avenue London N3 1DD England
filed on: 28th, August 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 27th August 2021
filed on: 28th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 26th July 2021
filed on: 31st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th July 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 26th July 2021 secretary's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th May 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 4th June 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st May 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 29th December 2017
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th December 2016
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th May 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 22nd February 2017. New Address: 7 Brunswick House 36 Dollis Avenue London N3 1DD. Previous address: 76 Gournay Road Hailsham East Sussex BN27 3GF
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th May 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 7th, April 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st May 2015 to 31st December 2014
filed on: 18th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th May 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 1st March 2015
filed on: 1st, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, May 2014
| incorporation
|
|