GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, August 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 28th February 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 20th, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 24 Torrent Lodge 11 Merryweather Place Greenwich London SE10 8EQ to 3 Cadogan Place Kenley Surrey CR8 5PD on Tuesday 14th April 2020
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 29th February 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th February 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2017
filed on: 19th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 26th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 29th February 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 28th February 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 1st June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 24th, March 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 17th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 28th February 2014 with full list of members
filed on: 15th, March 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Saturday 15th March 2014 from 9 Croindene Road Norbury SW16 5RE United Kingdom
filed on: 15th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 28th February 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 25th February 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 11th, March 2012
| accounts
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 25th, February 2011
| incorporation
|
Free Download
(20 pages)
|