GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th August 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 22nd, November 2021
| accounts
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 69 Warwick Rd Roman Way London HR2 6FB. Previous address: 43a Roman Way Roman Way London N7 8XF England
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th August 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th August 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
CH01 |
On 31st January 2020 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th August 2019
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 31st January 2020 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th August 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
6th September 2017 - the day director's appointment was terminated
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
6th September 2017 - the day director's appointment was terminated
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st December 2016: 2.00 GBP
filed on: 7th, September 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th August 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2015
filed on: 30th, December 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th August 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
1st November 2015 - the day secretary's appointment was terminated
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st November 2015
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th December 2015. New Address: C/O Peter D Girling 69 Warwick Road Lower Bullingham Hereford HR2 6FB. Previous address: 2nd Floor 167-169 Great Portland Street London W1W 5PF
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th October 2015
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th August 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 27th August 2014 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 19th September 2014: 2.00 GBP
capital
|
|
AP03 |
New secretary appointment on 25th February 2014
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th February 2014
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 24th February 2014 secretary's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, August 2013
| incorporation
|
|
SH01 |
Statement of Capital on 27th August 2013: 2.00 GBP
capital
|
|