GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, June 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, March 2024
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th March 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 85 Great Portland Street London W1W 7LT to Woodview Ashford Road Hamstreet Ashford TN26 2EW on Wednesday 15th March 2023
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from PO Box 4385 09470453: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street London W1W 7LT on Thursday 28th November 2019
filed on: 28th, November 2019
| address
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 26th July 2019
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th July 2019 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th March 2019
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 3rd January 2019 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th March 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 61 Longacre Road Ashford Kent TN23 5FR England to 20-22 Wenlock Road London N1 7GU on Monday 18th December 2017
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 4th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 21st, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 61 Longacre Road Ashford Kent TN23 5FR England to 61 Longacre Road Ashford Kent TN23 5FR on Friday 2nd December 2016
filed on: 2nd, December 2016
| address
|
Free Download
|
AR01 |
Annual return made up to Friday 4th March 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 8th March 2016 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 61 Longacre Road Ashford Kent TN23 5FR on Tuesday 8th March 2016
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, March 2015
| incorporation
|
Free Download
(7 pages)
|