GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 18th May 2020
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th June 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2019
filed on: 6th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th July 2018
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th June 2018
filed on: 14th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th February 2018
filed on: 25th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th June 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 134 Buckingham Palace Road London United Kingdom SW1W 9SA on 13th April 2016 to 134 Buckingham Palace Road London SW1W 9SA
filed on: 13th, April 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 134 Buckingham Palace Road, Dx 2305 Victorias London SW1W 9SA United Kingdom on 5th April 2016 to 134 Buckingham Palace Road London United Kingdom SW1W 9SA
filed on: 5th, April 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Singhania & Co Ltd 134 Buckingham Palace Road London SW1W 9SA on 2nd April 2016 to 134 Buckingham Palace Road, Dx 2305 Victorias London SW1W 9SA
filed on: 2nd, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 134 Buckingham Palace Road, London 134 Buckingham Palace Road SW1W9SA London SW1W 9SA United Kingdom on 2nd April 2016 to 134 Buckingham Palace Road, Dx 2305 Victorias London SW1W 9SA
filed on: 2nd, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 30th June 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, June 2015
| incorporation
|
Free Download
(25 pages)
|