GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 3rd, November 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 414 Union Walk London E2 8HP England on Thu, 20th Jan 2022 to 570 570 Harrogate Road Leeds LS17 8DT
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 19th Dec 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Dec 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Dec 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Dec 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 5th Dec 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 26 Park Farm Close East Finchley Barnet London N2 0PU on Thu, 16th Aug 2018 to 414 Union Walk London E2 8HP
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 19th Dec 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Dec 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Dec 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Dec 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 14th Jan 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Dec 2013
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 24th Jan 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Dec 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Fri, 6th Jan 2012 new director was appointed.
filed on: 6th, January 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 20th Dec 2011: 1.00 GBP
filed on: 6th, January 2012
| capital
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 6th Jan 2012. Old Address: 1B the Danes Crumpsall Lane Manchester M8 4ED United Kingdom
filed on: 6th, January 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 19th Dec 2011
filed on: 19th, December 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2011
| incorporation
|
Free Download
(8 pages)
|