GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, April 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 19th, April 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/06
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/06
filed on: 22nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 13th, September 2019
|
accounts |
Free Download
(10 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 13th, September 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 19th, June 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2019/04/26 director's details were changed
filed on: 28th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/06
filed on: 6th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 4th, March 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2019/02/05 director's details were changed
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/02/05. New Address: 36 Scotts Road Bromley BR1 3QD. Previous address: 228a, High Street Bromley BR1 1PQ England
filed on: 5th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/04/02
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/02/20. New Address: 228a, High Street Bromley BR1 1PQ. Previous address: C/O Danmirr Consultants 170 Church Road Mitcham CR4 3BW
filed on: 20th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/04/30
filed on: 20th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/02
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/04/30
filed on: 25th, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/02, no shareholders list
filed on: 23rd, April 2016
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 2nd, February 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/04/02, no shareholders list
filed on: 24th, July 2015
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/04/30
filed on: 10th, December 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/04/02, no shareholders list
filed on: 10th, June 2014
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/04/30
filed on: 2nd, January 2014
|
accounts |
Free Download
(2 pages)
|
TM01 |
2013/12/12 - the day director's appointment was terminated
filed on: 12th, December 2013
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 3rd, December 2013
|
incorporation |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 3rd, December 2013
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/04/02, no shareholders list
filed on: 17th, June 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/10/23 from 218 Princess Park Royal Drive London N11 3FS United Kingdom
filed on: 23rd, October 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, April 2012
|
incorporation |
Free Download
(17 pages)
|