GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 33 Riverside Walk Tamerton Foliot Plymouth PL5 4AQ. Change occurred on 2023-09-22. Company's previous address: 12E Manor Road London N16 5SA England.
filed on: 22nd, September 2023
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, January 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, December 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-05
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 1st, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-05
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-02-14
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-02-05
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-02-06
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 31st, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-13
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-10
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-01-06
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-06
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-01-06
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-01-06
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-01-06
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-01-06
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-05-21
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-05-21
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-08-31
filed on: 13th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-13
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-24
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-30
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-11-30 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-30
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2015-10-15 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-10-15 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-10-15 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12E Manor Road London N16 5SA. Change occurred on 2017-06-16. Company's previous address: Perchwood House 1 Deers Leap Close Duchy Drive, Preston Paignton Devon TQ3 1HE.
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 16th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-02-24
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-08-05
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2014-08-31
filed on: 28th, October 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-05
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-11: 100.00 GBP
capital
|
|
AD01 |
New registered office address Perchwood House 1 Deers Leap Close Duchy Drive, Preston Paignton Devon TQ3 1HE. Change occurred on 2015-06-10. Company's previous address: 18 Sandown Road Paignton TQ4 7RL.
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 5th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-05
filed on: 24th, September 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 5th, August 2013
| incorporation
|
|
SH01 |
Statement of Capital on 2013-08-05: 100.00 GBP
capital
|
|