GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, October 2023
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 15th September 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Tuesday 23rd November 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 23rd November 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 23rd November 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th September 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th September 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th September 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th September 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Oakdene Coldthorn Lane Hailsham BN27 3PJ England to 45 Downsell Road Downsell Road London E15 2TR on Friday 15th September 2017
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 15th September 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Makerversity Somerset House Walacea Ltd New Wing, Victoria Embankment London WC2R 1LA to Oakdene Coldthorn Lane Hailsham BN27 3PJ on Wednesday 23rd November 2016
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 1st January 2016 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 4th January 2016 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Thorparch Road Thorparch Road London SW8 4RU England to C/O Makerversity Somerset House Walacea Ltd New Wing, Victoria Embankment London WC2R 1LA on Thursday 27th August 2015
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st December 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Oakdene Coldthorn Lane Hailsham BN27 3PJ to 10 Thorparch Road Thorparch Road London SW8 4RU on Wednesday 26th August 2015
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 3rd December 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 15th December 2014
capital
|
|
NEWINC |
Company registration
filed on: 3rd, December 2013
| incorporation
|
Free Download
(7 pages)
|