GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, February 2021
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/10/19. New Address: 308 Queens Court Holdbrook South Waltham Cross EN8 7SN. Previous address: 16 Wallingford Street Wantage OX12 8AX United Kingdom
filed on: 19th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 30th, September 2020
|
accounts |
Free Download
(8 pages)
|
TM01 |
2020/09/01 - the day director's appointment was terminated
filed on: 21st, September 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/09/01
filed on: 21st, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/09/01.
filed on: 21st, September 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/09/01
filed on: 21st, September 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/12/01
filed on: 9th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/01.
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/09
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019/12/01
filed on: 9th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2019/12/01 - the day director's appointment was terminated
filed on: 9th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/16
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 30th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/16
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/11/23. New Address: 16 Wallingford Street Wantage OX12 8AX. Previous address: 362 Firs Lane London N13 5LU England
filed on: 23rd, November 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 25th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/16
filed on: 30th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/12/31
filed on: 30th, September 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/09/26. New Address: 362 Firs Lane London N13 5LU. Previous address: 16 Wallingford Street Wantage OX12 8AX
filed on: 26th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/16 with full list of members
filed on: 7th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 17th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/12/16 with full list of members
filed on: 14th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/14
|
capital |
|
NEWINC |
Company registration
filed on: 16th, December 2013
|
incorporation |
Free Download
(24 pages)
|