GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, May 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd April 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 19th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd April 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 22nd April 2017
filed on: 22nd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 4th March 2017 director's details were changed
filed on: 4th, March 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On 4th March 2017 director's details were changed
filed on: 4th, March 2017
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 22nd April 2016 with full list of members
filed on: 7th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 5th September 2015 director's details were changed
filed on: 5th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd September 2015. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 76 Spindletree Drive Oakwood Derby DE21 2NQ
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd April 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 13th May 2015 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th April 2015. New Address: 76 Spindletree Drive Oakwood Derby DE21 2NQ. Previous address: 145-157 St John Street London EC1V 4PW England
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, April 2014
| incorporation
|
Free Download
(7 pages)
|