GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th March 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 5th March 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 25th April 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 5th March 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 2nd June 2015
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 5th March 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 11th September 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lloyds Avenue House 6 Lloyd's Avenue London EC3N 3AX England to 1 Green Road High Wycombe Buckinghamshire HP13 5BD on Thursday 11th September 2014
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 24th March 2014
filed on: 24th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 24th March 2014
filed on: 24th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 19th April 2013 from 1 Green Road High Wycombe Buckinghamshire HP13 5BD England
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 20th March 2013
filed on: 20th, March 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, March 2013
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|