GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 27th, April 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Wednesday 31st March 2021. Originally it was Thursday 31st December 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 22nd January 2021
filed on: 24th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 16th March 2020.
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 16th March 2020
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 16th March 2020
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 16th March 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd January 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Friday 2nd February 2018 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 2nd February 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 2nd February 2018 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 22nd January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 84 Crantock Road London SE6 2QP. Change occurred on Wednesday 7th September 2016. Company's previous address: 18 Kinnoul Road London W6 8NQ England.
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd January 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 8th February 2016 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st December 2015 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 18 Kinnoul Road London W6 8NQ. Change occurred on Friday 13th November 2015. Company's previous address: C/O Onyx Accountants Ltd 180-182 Fazeley Street Digbeth Birmingham B5 5SE.
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 4th November 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd January 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 2nd February 2015
capital
|
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Saturday 31st January 2015.
filed on: 12th, November 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Onyx Accountants Ltd 180-182 Fazeley Street Digbeth Birmingham B5 5SE. Change occurred on Thursday 18th September 2014. Company's previous address: Unit 309B 16-16a Baldwins Gardens London EC1N7RJ United Kingdom.
filed on: 18th, September 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, January 2014
| incorporation
|
Free Download
(7 pages)
|