GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 18th Sep 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Sep 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Second Home 68 Hanbury Street London E1 5JL on Tue, 10th Oct 2017 to Suite 3 Greyholme C/O Paperwork Solutions Ltd 49 Victoria Road Aldershot GU11 1SJ
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th Sep 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Sep 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Mar 2016
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Mar 2016
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Sat, 28th Nov 2015
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Oct 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Sep 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 23rd Sep 2015: 3.00 GBP
capital
|
|
CH01 |
On Fri, 24th Oct 2014 director's details were changed
filed on: 7th, November 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On Fri, 24th Oct 2014 director's details were changed
filed on: 7th, November 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On Fri, 24th Oct 2014 director's details were changed
filed on: 7th, November 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Thu, 18th Sep 2014: 3.00 GBP
capital
|
|