GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 8th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Nov 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 14th May 2021. New Address: Dept 9089 196 High Road Wood Green London N22 8HH. Previous address: Trojan House, Top Floor 34 Arcadia Avenue London N3 2JU England
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 1st Nov 2020
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 10th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Jan 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 16th, January 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 6th, August 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
|
TM02 |
Tue, 1st Jan 2019 - the day secretary's appointment was terminated
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Tue, 1st Jan 2019
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 25th Jan 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 25th Jan 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 9th, March 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 25th Jan 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 27th Jan 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 29th Feb 2016: 1000.00 GBP
capital
|
|
CH01 |
On Thu, 27th Jan 2011 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 24th Nov 2015 - the day secretary's appointment was terminated
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 17th Feb 2016. New Address: Trojan House, Top Floor 34 Arcadia Avenue London N3 2JU. Previous address: 23 - 27 Arcola Street Studio G10 London E8 2DJ England
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Tue, 24th Nov 2015
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 27th Jan 2014 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(19 pages)
|
SH01 |
Capital declared on Wed, 3rd Feb 2016: 1000.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Tue, 27th Jan 2015 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(19 pages)
|
SH01 |
Capital declared on Wed, 3rd Feb 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 3rd, February 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 3rd, February 2016
| accounts
|
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 3rd, February 2016
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 17th Feb 2014. Old Address: Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 27th Jan 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Fri, 15th Feb 2013
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 27th Feb 2013. Old Address: Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2013
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 7th, February 2013
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, January 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 27th Jan 2012 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Thu, 1st Sep 2011
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 6th Sep 2011. Old Address: Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 2nd Mar 2011. Old Address: Villa Montrose 29 Catisfield Road Catisfield Fareham Hampshire PO15 5LT England
filed on: 2nd, March 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Jan 2012 to Sat, 31st Dec 2011
filed on: 1st, March 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2011
| incorporation
|
Free Download
(15 pages)
|