GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, April 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, April 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 8 Rosaville Road London SW6 7BL. Change occurred on December 20, 2019. Company's previous address: Linton Cottage 99 Naunton Lane Cheltenham Glos GL53 7AT England.
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 11, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Linton Cottage 99 Naunton Lane Cheltenham Glos GL53 7AT. Change occurred on July 4, 2017. Company's previous address: Paragon Buildings 122 Bath Road Cheltenham Glos GL53 7JX.
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 11, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 1, 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2014
filed on: 29th, December 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 28, 2014 director's details were changed
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 23, 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on January 28, 2013. Old Address: First Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 28th, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2012
| incorporation
|
Free Download
(37 pages)
|