GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, August 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, August 2020
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from March 31, 2019 to July 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 29, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, February 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 096137360001, created on September 18, 2018
filed on: 18th, September 2018
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates May 29, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2016 to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 29, 2016 with full list of members
filed on: 6th, September 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 6, 2016: 400.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
AP01 |
On November 2, 2015 new director was appointed.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 2, 2015 new director was appointed.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 10, 2015 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On June 9, 2015 director's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from St John's Chambers Love Street Chester Cheshire CH1 1QN United Kingdom to Unit 9a Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN on September 9, 2015
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On June 9, 2015 director's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2015
| incorporation
|
Free Download
(48 pages)
|
SH01 |
Capital declared on May 29, 2015: 6.00 GBP
capital
|
|