GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 22nd, July 2022
| dissolution
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 13th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-21
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2022-10-31 to 2022-04-30
filed on: 7th, March 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 27th, January 2022
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2021-04-30 to 2021-10-31
filed on: 11th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-21
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-02
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-02
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 13th, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-21
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-07-01
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-01 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-01 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 22nd, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-21
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-09-17
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-09-17 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-09-17
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 12th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-03-21
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 20 Lodge Close Edgware HA8 7RL. Change occurred on 2018-03-21. Company's previous address: 59a Brent Street London NW4 2EA England.
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-03-17
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-03-17
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 14th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-04-07
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2016-11-16
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 9th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-07
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-04-14: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2016-04-01
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 59a Brent Street London NW4 2EA. Change occurred on 2016-04-14. Company's previous address: 43 Mafeking Road Walderslade Chatham Kent ME5 9HG England.
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 43 Mafeking Road Walderslade Chatham Kent ME5 9HG. Change occurred on 2015-09-08. Company's previous address: Flat 8 5 Wenlock Road London N1 7SL.
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 3rd, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-07
filed on: 11th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-11: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 5th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-07
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 21 Northampton Square London EC1V 0AJ United Kingdom on 2014-04-16
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-07
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 8th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-07
filed on: 22nd, May 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 2012-03-30
filed on: 30th, March 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012-03-30 director's details were changed
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, April 2011
| incorporation
|
Free Download
(43 pages)
|