GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, May 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, March 2018
|
gazette |
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 17th, January 2018
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Wed, 3rd Jan 2018 director's details were changed
filed on: 4th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 3rd Jan 2018. New Address: Lead Generator Queen Anne House 43 Albion Place Maidstone Kent ME145DZ. Previous address: C/O Care of: Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY
filed on: 3rd, January 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Dec 2016
filed on: 10th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Jun 2016 director's details were changed
filed on: 26th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Dec 2015 with full list of members
filed on: 15th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 15th Jan 2016: 1.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, December 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 18th, December 2015
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 19th Dec 2014 with full list of members
filed on: 6th, May 2015
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, April 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2013
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on Thu, 19th Dec 2013: 1.00 GBP
|
capital |
|