GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 23rd, April 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Aug 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 26th, May 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st May 2016 to Mon, 31st Aug 2015
filed on: 27th, February 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 28th Aug 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Tue, 31st May 2016 from Mon, 30th Nov 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Aug 2015 to Sun, 30th Nov 2014
filed on: 25th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Aug 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 1st Sep 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from C/O Vijay Shah & Co Black Robins Farm Grants Lane Edenbridge Kent TN8 6QP England on Wed, 25th Mar 2015 to 1555 London Road London SW16 4AD
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Vijay Shah & Co Black Robins Farm Grants Lane Edenbridge Kent TN8 6QP England on Thu, 18th Dec 2014 to C/O Vijay Shah & Co Black Robins Farm Grants Lane Edenbridge Kent TN8 6QP
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Vijay Shah & Co Black Robins Farm Grants Lane Grants Lane Edenbridge Kent TN8 6QP United Kingdom on Thu, 18th Dec 2014 to C/O Vijay Shah & Co Black Robins Farm Grants Lane Edenbridge Kent TN8 6QP
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Black Robins Farm Grants Lane Eden Bridge Kent TN8 6QP United Kingdom on Wed, 17th Dec 2014 to C/O Vijay Shah & Co Black Robins Farm Grants Lane Edenbridge Kent TN8 6QP
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 28th Aug 2014 new director was appointed.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th Aug 2014
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on Thu, 28th Aug 2014: 1.00 GBP
capital
|
|