GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, March 2021
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 18th December 2019 to Tuesday 17th December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 5th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 29th December 2019 to Wednesday 18th December 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 23rd, June 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th December 2018 to Saturday 29th December 2018
filed on: 24th, December 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 5th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 4th February 2019
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th July 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 9th April 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 9th April 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 20th September 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 5th July 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Friday 31st July 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th July 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th July 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 31st July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th July 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 4th October 2012 from C/O Josh Van Den Borst Flat 4 22 Church Street Saffron Walden Essex CB10 1JW United Kingdom
filed on: 4th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, July 2012
| incorporation
|
Free Download
(7 pages)
|