GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th April 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(16 pages)
|
TM02 |
23rd April 2021 - the day secretary's appointment was terminated
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd April 2021. New Address: 2nd Floor Regis House 45 King William Street London EC4R 9AN. Previous address: Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 30th May 2019 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2018
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2018
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2018
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 7th July 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
1st January 2018 - the day director's appointment was terminated
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 16th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 16th April 2016, no shareholders list
filed on: 20th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 16th April 2015, no shareholders list
filed on: 7th, May 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 28th January 2015
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
7th May 2014 - the day director's appointment was terminated
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 16th April 2014, no shareholders list
filed on: 8th, May 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 16th April 2013, no shareholders list
filed on: 24th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(13 pages)
|
CH04 |
Secretary's details changed on 17th September 2012
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Steynings House Fisherton Street Salisbury Wiltshire SP2 7RJ United Kingdom on 4th October 2012
filed on: 4th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th April 2012, no shareholders list
filed on: 1st, May 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 1st February 2012 director's details were changed
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 16th April 2011, no shareholders list
filed on: 11th, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 24th May 2010
filed on: 24th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th April 2010, no shareholders list
filed on: 21st, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2009
filed on: 20th, November 2009
| accounts
|
Free Download
(10 pages)
|
287 |
Registered office changed on 27/07/2009 from steynings house summerlock approach salisbury wiltshire SP2 7RJ
filed on: 27th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 29th April 2009 with shareholders record
filed on: 29th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2008
filed on: 19th, March 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 25th April 2008 with shareholders record
filed on: 25th, April 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 24th, April 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 24th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, April 2007
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Incorporation
filed on: 16th, April 2007
| incorporation
|
Free Download
(21 pages)
|