GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th October 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 24th September 2020
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Extension of accounting period to 30th June 2019 from 31st March 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 19th October 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
On 3rd August 2016, company appointed a new person to the position of a secretary
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Aston House Cornwall Avenue London N3 1LF on 22nd August 2016 to 85 Church Road Hove East Sussex BN3 2BB
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th October 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th October 2014
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th January 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th October 2013
filed on: 24th, December 2013
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 18th October 2013 secretary's details were changed
filed on: 24th, December 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 18th October 2013 director's details were changed
filed on: 24th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Twine Cottages Back Ends Chipping Campden GL55 6AU England on 9th December 2013
filed on: 9th, December 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st October 2013 to 31st March 2014
filed on: 25th, November 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, October 2012
| incorporation
|
Free Download
(25 pages)
|