GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, May 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, April 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 25th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th February 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 28th February 2016 to 31st March 2016
filed on: 18th, January 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th February 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th February 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Premier Business Centre 47-49 Park Royal Road London NW10 7LQ on 20th February 2014
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 20th February 2014
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Premier Business Centre 47-49 Park Royal Road London NW10 7LQ United Kingdom on 27th January 2014
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
TM01 |
20th January 2014 - the day director's appointment was terminated
filed on: 20th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th January 2014
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th February 2013 director's details were changed
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, February 2013
| incorporation
|
Free Download
(7 pages)
|