GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, February 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 27th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/28
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 22nd, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/28
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/28
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
2020/03/20 - the day secretary's appointment was terminated
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/03/20
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2020/03/20 - the day director's appointment was terminated
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 29th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/28
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/30
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/09/03. New Address: Suite 1 24 - 25 Barnack Business Centre Blakey Road Salisbury Wiltshire SP1 2LP. Previous address: Chequers Court 35 Brown Street Salisbury Wiltshire SP1 2AS England
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/28
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/04/10
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/04/10
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/04/10. New Address: Chequers Court 35 Brown Street Salisbury Wiltshire SP1 2AS. Previous address: 120 Baker Street London W1U 6TU
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 25th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/28
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 28th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/03/28
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 5th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/03/28 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 7th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/03/28 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/02/02. New Address: 120 Baker Street London W1U 6TU. Previous address: Wellington Building 28-32 Wellington Road London NW8 9SP
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 13th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/03/28 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/03/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 19th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/03/31 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 3rd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/03/31 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(14 pages)
|
AP01 |
New director appointment on 2011/04/27.
filed on: 27th, April 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2011/04/27
filed on: 27th, April 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2011/03/31
filed on: 27th, April 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2011/04/27.
filed on: 27th, April 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2011/12/31, originally was 2012/03/31.
filed on: 27th, April 2011
| accounts
|
Free Download
(3 pages)
|
TM01 |
2011/04/06 - the day director's appointment was terminated
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, March 2011
| incorporation
|
Free Download
(20 pages)
|