GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, November 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Jul 2020
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 6th, October 2019
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Jul 2019
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 3rd, May 2019
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on Tue, 28th Aug 2018 to C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ
filed on: 28th, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 8th Jul 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 23rd Nov 2017
filed on: 30th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 23rd Nov 2017
filed on: 30th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 9th, November 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Jul 2017
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Sun, 6th Nov 2016
filed on: 7th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 6th Sep 2016 new director was appointed.
filed on: 9th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 6th Sep 2016 new director was appointed.
filed on: 9th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 6th Sep 2016 new director was appointed.
filed on: 8th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 26th Aug 2016
filed on: 8th, September 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 8th Jul 2016
filed on: 10th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2015
filed on: 29th, June 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Mon, 1st Feb 2016 new director was appointed.
filed on: 11th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Jul 2015
filed on: 15th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 19th, March 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 165 Woodlands Lane Chichester West Sussex PO19 5PB United Kingdom on Thu, 19th Mar 2015 to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ
filed on: 19th, March 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jul 2015 to Wed, 31st Dec 2014
filed on: 10th, July 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2014
|
incorporation |
Free Download
(33 pages)
|
SH01 |
Capital declared on Tue, 8th Jul 2014: 10000.00 GBP
|
capital |
|