GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, January 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 2, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 34 Ormonde Avenue, Epsom, Surrey Ormonde Avenue Epsom Surrey KT19 9EP to 192 Coates Way Coates Way Watford Hertfordshire WD25 9PE on August 9, 2019
filed on: 9th, August 2019
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 9th, August 2019
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2018
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 25th, September 2017
| accounts
|
Free Download
|
AP01 |
On January 2, 2017 new director was appointed.
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 1, 2017
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 3, 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: January 1, 2017
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 3, 2016 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 4, 2016: 1.00 GBP
capital
|
|
CH01 |
On November 15, 2015 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 15, 2015 new director was appointed.
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 34 Ormonde Avenue, Epsom, Surrey Ormonde Avenue Epsom Surrey KT19 9EP England to 34 Ormonde Avenue, Epsom, Surrey Ormonde Avenue Epsom Surrey KT19 9EP on November 17, 2015
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 75a Robin Hood Way London Uk SW15 3PW to 34 Ormonde Avenue, Epsom, Surrey Ormonde Avenue Epsom Surrey KT19 9EP on November 17, 2015
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 15, 2015
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 15, 2015
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On November 15, 2015 - new secretary appointed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2015
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On June 15, 2015 new director was appointed.
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 23rd, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 3, 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
|
AA |
Total exemption full company accounts data drawn up to January 31, 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to January 3, 2014 with full list of members
filed on: 4th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 4, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2013
| incorporation
|
Free Download
(21 pages)
|