GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, January 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd September 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on Tuesday 19th April 2022
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 6th April 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th April 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Saturday 19th March 2022
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd September 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN United Kingdom to Fifth Floor 5 New Street Square London EC4A 3BF on Monday 29th March 2021
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th August 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th August 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 28th November 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th August 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 9th December 2016.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 9th December 2016
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 31st May 2017
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th December 2016.
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Watkin Jones & Son Limited Unit 20 Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH to Second Floor 11 Pilgrim Street London EC4V 6RN on Friday 26th May 2017
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 9th December 2016
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 9th December 2016
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 26th, September 2016
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 26th, September 2016
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 25th August 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 25th August 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th September 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 25th August 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 3rd September 2014
capital
|
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 25th August 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 28th August 2013
capital
|
|
AA |
Full accounts data made up to Sunday 30th September 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to Saturday 25th August 2012 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Friday 30th September 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period extended from Wednesday 31st August 2011 to Friday 30th September 2011
filed on: 9th, February 2012
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 10th, October 2011
| resolution
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 6th, October 2011
| mortgage
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Thursday 25th August 2011 with full list of members
filed on: 31st, August 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, September 2010
| mortgage
|
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, September 2010
| mortgage
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st August 2010
filed on: 31st, August 2010
| officers
|
Free Download
(1 page)
|
AP03 |
On Friday 27th August 2010 - new secretary appointed
filed on: 27th, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th August 2010.
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 27th August 2010 from 16 Churchill Way Cardiff CF10 2DX United Kingdom
filed on: 27th, August 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th August 2010.
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, August 2010
| incorporation
|
|