GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 26th February 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 23rd, October 2019
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th February 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 2nd December 2012 with full list of members
filed on: 23rd, October 2019
| annual return
|
Free Download
(20 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Amar Jones Ltd 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF to 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF on Friday 30th November 2018
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
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)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th February 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 26th February 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 26th February 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 26th February 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to C/O Amar Jones Ltd 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF on Thursday 26th February 2015
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 26th February 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 17th March 2014
capital
|
|
AA01 |
Accounting period extended to Friday 28th February 2014. Originally it was Tuesday 31st December 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 2nd, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 26th February 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 27th February 2013 from Flat a Beryl Dettmer Cottage 34 Marischal Road London SE13 5LG
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 13th February 2013
filed on: 26th, February 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 9th January 2012 from Flat a 34 Marischal Road Lewisham London SE13 5LG England
filed on: 9th, January 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, December 2011
| incorporation
|
|