GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, December 2021
| dissolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Warwick Road Exeter EX1 3EY on 18th November 2021 to 58 Fore Street Bradninch Exeter Devon EX5 4NN
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 16th November 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 16th November 2019
filed on: 16th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 15th December 2018
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 30th December 2017
filed on: 27th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 15th December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 15th December 2016
filed on: 17th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return, no shareholders list, made up to 15th December 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return, no shareholders list, made up to 15th December 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return, no shareholders list, made up to 15th December 2013
filed on: 3rd, March 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 3rd March 2014
filed on: 3rd, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd March 2014
filed on: 2nd, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 New Street Square London EC4A 3TW on 2nd March 2014
filed on: 2nd, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 10th, July 2013
| accounts
|
Free Download
(12 pages)
|
CERTNM |
Company name changed nizkor ukcertificate issued on 16/04/13
filed on: 16th, April 2013
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, April 2013
| change of name
|
Free Download
(2 pages)
|
MISC |
NEO1
filed on: 16th, April 2013
| miscellaneous
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 15th December 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2011
filed on: 26th, June 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return, no shareholders list, made up to 15th December 2011
filed on: 6th, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2010
filed on: 28th, November 2011
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 19th January 2011
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 15th December 2010
filed on: 19th, January 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 19th January 2011
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return, no shareholders list, made up to 15th December 2009
filed on: 10th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 9th January 2010 director's details were changed
filed on: 10th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th January 2010 director's details were changed
filed on: 10th, January 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 9th January 2010 secretary's details were changed
filed on: 10th, January 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, December 2008
| incorporation
|
Free Download
(24 pages)
|