GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 2nd, September 2021
| dissolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, August 2021
| dissolution
|
Free Download
(3 pages)
|
TM01 |
20th April 2021 - the day director's appointment was terminated
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th December 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 29th March 2017. New Address: Bizspace Business Centre Office 201 4-6 Wadsworth Road Perivale UB6 7JJ. Previous address: C/O C/O 71-75 Shelton Street London WC2H 9JQ England
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th December 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th December 2015, no shareholders list
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th February 2015. New Address: C/O C/O 71-75 Shelton Street London WC2H 9JQ. Previous address: Office 103, the Hub Fowler Avenue Farnborough Hampshire GU14 7JF
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
20th November 2014 - the day director's appointment was terminated
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th December 2014, no shareholders list
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th November 2014
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th December 2014. New Address: Office 103, the Hub Fowler Avenue Farnborough Hampshire GU14 7JF. Previous address: 62a Frant Road Tunbridge Wells Kent TN2 5LR
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th December 2013, no shareholders list
filed on: 18th, December 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, December 2012
| incorporation
|
Free Download
(32 pages)
|