GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Feb 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 3rd Dec 2018
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 3rd Dec 2018
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Feb 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 23rd Feb 2018
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Brickyard Monks Kirby Lane Monks Kirby Warks CV23 0RH England on Fri, 23rd Feb 2018 to 29 Undine Road Isle of Dogs London E14 9UW
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 31st Jan 2017: 100.00 GBP
filed on: 31st, October 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 29 Undine Road Isle of Dogs London E14 9UW England on Thu, 4th May 2017 to The Brickyard Monks Kirby Lane Monks Kirby Warks CV230RH
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Jan 2017 new director was appointed.
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Feb 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU on Wed, 11th Jan 2017 to 29 Undine Road Isle of Dogs London E14 9UW
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 16th Oct 2016
filed on: 16th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Nov 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tue, 13th Oct 2015 director's details were changed
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Oct 2015 new director was appointed.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Oct 2015 new director was appointed.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2015
| incorporation
|
Free Download
(7 pages)
|