GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 7th, April 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 22nd February 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 22nd February 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Grey House 21 Greystone Road Carlisle CA1 2DG. Change occurred on Wednesday 4th September 2019. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX England.
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 22nd February 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 22nd February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tuesday 10th October 2017 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd January 2017
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on Thursday 21st December 2017. Company's previous address: Boundary Lodge Birmingham Road Walsall WS5 3AB England.
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 2nd January 2017.
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd February 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd February 2016
filed on: 28th, March 2016
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Boundary Lodge Birmingham Road Walsall WS5 3AB. Change occurred on Tuesday 16th February 2016. Company's previous address: C/O C/O Corinium Chambers 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ United Kingdom.
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Saturday 5th January 2013
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 5th January 2013
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 18th January 2016
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 5th January 2013.
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: Sunday 17th January 2016) of a member
filed on: 17th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 4th January 2013
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: Friday 4th January 2013) of a member
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Friday 4th January 2013) of a secretary
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O C/O Corinium Chambers 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ. Change occurred on Tuesday 22nd December 2015. Company's previous address: Shilham House 1 Shilham Way Cirencester Gloucestershire GL7 1JS.
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 4th January 2013
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd February 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 23rd February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Monday 4th March 2013 secretary's details were changed
filed on: 26th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th January 2014
filed on: 26th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 26th October 2014
capital
|
|
AD01 |
Change of registered office on Monday 31st March 2014 from 47-49 High Street Eton Berkshire SL4 6BL United Kingdom
filed on: 31st, March 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, January 2013
| incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 4th January 2013
capital
|
|