GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, December 2022
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/03/18
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 5th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/03/18
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 4th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/03/18
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 8th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/03/18
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 5th, September 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2018/03/26.
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/18
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 23rd, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/03/18
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London London N1 7GU United Kingdom on 2016/11/22 to Hurstler House 47-49 Smedley Street East Matlock Derbyshire DE4 3FQ
filed on: 22nd, November 2016
| address
|
Free Download
(2 pages)
|
CH01 |
On 2016/11/14 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 3rd, September 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Suite 16847 Lower Ground Floor 145-157 st John Street London EC1V 4PW on 2016/04/07 to 20-22 Wenlock Road London London N1 7GU
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/18
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/07
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/18
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 12th, December 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2014/09/19 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/18
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 4th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/18
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 11th, December 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/18
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/08/25 from 59 Rushfield Gardens Bridgend Mid Glamorgan CF31 1DF United Kingdom
filed on: 25th, August 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2011/08/24 director's details were changed
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/05/25 director's details were changed
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/05/25 from 29 Commercial Street Nantymoel Bridgend Mid Glamorgan CF32 7NW United Kingdom
filed on: 25th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/18
filed on: 25th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 1st, December 2010
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 2010/05/20
filed on: 20th, May 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/04/23 from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom
filed on: 23rd, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/18
filed on: 18th, March 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 18th, March 2009
| incorporation
|
Free Download
(19 pages)
|