GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, March 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th April 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 24th, May 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 6th December 2017 director's details were changed
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th April 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 3rd, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th October 2018
filed on: 31st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2018
filed on: 13th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 Fairby Road London SE12 8JP England on 29th November 2017 to Highfirs Lodge Crook Road Brenchley Tonbridge TN12 7BL
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th April 2017
filed on: 29th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 2, 35 Netherhall Gardens London NW3 5RL on 16th August 2016 to 17 Fairby Road London SE12 8JP
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th April 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th April 2015
filed on: 1st, May 2015
| annual return
|
Free Download
|
AA |
Micro company accounts made up to 30th April 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19C Gloucester Avenue London NW1 7AU on 4th August 2014 to Flat 2, 35 Netherhall Gardens London NW3 5RL
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th April 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th May 2014: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 29th, April 2013
| incorporation
|
Free Download
(7 pages)
|