GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th April 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th April 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 21st November 2018
filed on: 21st, November 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 25th, October 2018
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th April 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th April 2016 to Thursday 31st December 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat a, 58 Wickham Road London SE4 1LS. Change occurred on Tuesday 3rd May 2016. Company's previous address: 58a Wickham Road London SE4 1LS United Kingdom.
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th January 2016.
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th January 2016
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 58a Wickham Road London SE4 1LS. Change occurred on Tuesday 19th January 2016. Company's previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom.
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, April 2015
| incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 18th April 2015
capital
|
|