GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, October 2019
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 26th March 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 145 - 157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on Tuesday 16th October 2018
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 26th March 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Saturday 9th June 2018
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th March 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 26th March 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from 20 Dane Close Hartlip Sittingbourne Kent ME9 7TN United Kingdom to Newclose Farm Nunnery Lane Newport Isle of Wight PO30 1YR at an unknown date
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 26th March 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 26th March 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 22nd April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 26th March 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th October 2012 director's details were changed
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 26th March 2012 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 24th, December 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 16th August 2011 from 57 Sunnymead Avenue Gillingham Kent ME7 2DZ
filed on: 16th, August 2011
| address
|
Free Download
(1 page)
|
CH03 |
On Thursday 21st April 2011 secretary's details were changed
filed on: 21st, April 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 21st April 2011 director's details were changed
filed on: 21st, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 26th March 2011 with full list of members
filed on: 21st, April 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 28th March 2011 from the Bull Pen, Manor Courtyard, Sherington Milton Keynes MK16 9NN United Kingdom
filed on: 28th, March 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, March 2010
| incorporation
|
Free Download
(8 pages)
|