GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, May 2018
|
dissolution |
Free Download
(3 pages)
|
AD01 |
New registered office address Kemp House 160 City Road London EC1V 2NX. Change occurred on May 2, 2018. Company's previous address: Wg6Tcb 160 City Road London EC1V 2NX England.
filed on: 2nd, May 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Wg6Tcb 160 City Road London EC1V 2NX. Change occurred on April 25, 2018. Company's previous address: 140 Blundell Road Luton Bedfordshire LU3 1SP England.
filed on: 25th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 15, 2018
filed on: 6th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 2, 2018
filed on: 18th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 15, 2017
filed on: 15th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 1, 2016: 1481.00 GBP
filed on: 27th, February 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 28, 2016
filed on: 5th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, October 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 140 Blundell Road Luton Bedfordshire LU3 1SP. Change occurred on September 29, 2016. Company's previous address: Bewl Bridge Farmhouse Hastings Road Lamberhurst Tunbridge Wells Kent TN3 8JJ.
filed on: 29th, September 2016
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to October 31, 2015 (was March 31, 2016).
filed on: 18th, May 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
On April 6, 2016 new director was appointed.
filed on: 6th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2015
filed on: 29th, November 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 29, 2015
filed on: 29th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 29, 2015
filed on: 29th, October 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On March 4, 2015 director's details were changed
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 2, 2015 director's details were changed
filed on: 2nd, March 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2014
|
incorporation |
Free Download
(7 pages)
|