GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-03-27
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-31 to 2019-03-30
filed on: 16th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-03-27
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-03-27
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2018-03-13
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-09-12
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 13th, November 2017
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-09-12
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-09-12: 1000.00 GBP
filed on: 12th, September 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-09-12: 600.00 GBP
filed on: 12th, September 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-09-12
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-27
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 15th, March 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Grangely Close Reading RG31 7DR United Kingdom to 66 Dupont Road London SW20 8EQ on 2016-10-24
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-10-24 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-03-27 with full list of members
filed on: 24th, October 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-10-24: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-03-27
filed on: 5th, November 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, March 2015
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2015-03-27: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2015-03-27
filed on: 27th, March 2015
| officers
|
Free Download
(1 page)
|