GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 13th, May 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-05-13
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 30th, January 2020
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2019-05-13
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-05-13
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-13
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-29
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 30th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-04-29
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-04-29
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 23rd, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-04-29 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2015-07-01 secretary's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-07-01 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-04-29 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-03: 1000.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2014-09-23: 1000.00 GBP
filed on: 27th, October 2014
| capital
|
Free Download
(4 pages)
|
CH03 |
On 2014-09-11 secretary's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 2014-09-01 - new secretary appointed
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Reg (Uk) Ltd., Holland House, Gherkin Piazza 1-4 Bury Street London Greater London EC3A 5AW England to C/O Ag Tax Limited 7Th Floor, Minster House, 42 Mincing Lane London EC3R 7AE on 2014-09-03
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, April 2014
| incorporation
|
Free Download
(36 pages)
|