GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/27
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 28th, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021/04/01
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/04/01 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/27
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/27
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 24th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/27
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 30th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/04/27
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/06/01 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 29th, January 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/08/07
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/04/27
filed on: 7th, August 2017
| confirmation statement
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 26th, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/27
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on 2016/07/07
capital
|
|
TM01 |
Director's appointment terminated on 2016/04/30
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/04/30
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 27th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/27
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Broadway House 3-5 High Street Bromley BR11LF on 2015/06/11 to Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 29th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/27
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on 2014/05/20
capital
|
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/02/12
filed on: 7th, March 2014
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 24th, January 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2013/11/20 from Beethoven Cottage Wardour Tisbury Salisbury Wiltshire SP3 6RE England
filed on: 20th, November 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/11/18
filed on: 18th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/27
filed on: 2nd, May 2013
| annual return
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/04/25 from 145-157 St John Street London EC1V 4PW England
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
SH01 |
3.00 GBP is the capital in company's statement on 2013/02/27
filed on: 11th, March 2013
| capital
|
Free Download
(4 pages)
|
CH01 |
On 2013/02/24 director's details were changed
filed on: 25th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/02/25.
filed on: 25th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/02/25.
filed on: 25th, February 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, April 2012
| incorporation
|
Free Download
(7 pages)
|