GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, October 2019
| dissolution
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, April 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, March 2019
| dissolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st October 2018
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th January 2019
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st December 2018
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 13th September 2017
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th April 2017
filed on: 22nd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th May 2016: 1000.00 GBP
capital
|
|
MR04 |
Satisfaction of charge 080354030003 in full
filed on: 22nd, December 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 080354030003, created on 25th June 2015
filed on: 26th, June 2015
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 23rd November 2012
filed on: 23rd, November 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, June 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, June 2012
| mortgage
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, May 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, April 2012
| incorporation
|
Free Download
(21 pages)
|