GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, May 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 16th Jan 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 18th Jan 2021
filed on: 18th, January 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Jan 2021
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 11th Jan 2021 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 11th Jan 2021
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 11th Jan 2021. New Address: Unit 14 Ryehill Court Lodge Farm Industrial Estate Northampton NN5 7EU. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 1st Oct 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Nov 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Nov 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Nov 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Nov 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Sun, 6th Nov 2016 - the day director's appointment was terminated
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 7th Nov 2016 new director was appointed.
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 30th Aug 2016. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 145-157 st. John Street London EC1V 4PW
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 15th Apr 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 22nd, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Apr 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 17th Apr 2015: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 10th, January 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Dec 2013 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 8th Jan 2014. Old Address: 21 Plantation Place Shenley Brook End Milton Keynes Buckinghamshire MK5 7FP England
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 16th Apr 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 10th Jul 2013: 2.00 GBP
capital
|
|
TM01 |
Fri, 26th Apr 2013 - the day director's appointment was terminated
filed on: 26th, April 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 15th Apr 2013 director's details were changed
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 26th Apr 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2013
| incorporation
|
Free Download
(8 pages)
|