GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, May 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, April 2024
|
dissolution |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2023
filed on: 18th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2022
filed on: 11th, April 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2021
filed on: 19th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2020
filed on: 27th, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2020
filed on: 20th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2019
filed on: 3rd, December 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 18th July 2019
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2018
filed on: 2nd, May 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 18th July 2018
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 30 Redan Street London W14 0AB on 12th June 2018 to 37 Warren Street London W1T 6AD
filed on: 12th, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 10th May 2018 director's details were changed
filed on: 12th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th May 2018
filed on: 12th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 10th May 2018 director's details were changed
filed on: 12th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th May 2018
filed on: 6th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 18th July 2017
filed on: 28th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2016
filed on: 2nd, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 15th July 2016
filed on: 18th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2015
filed on: 27th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2015
filed on: 10th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th August 2015: 100.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st August 2014
filed on: 19th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2014
filed on: 13th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th August 2014: 100.00 GBP
|
capital |
|
CH01 |
On 1st August 2014 director's details were changed
filed on: 11th, August 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st August 2014 director's details were changed
filed on: 11th, August 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st August 2014 director's details were changed
filed on: 11th, August 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from St Giles Estate Office Wimborne St Giles Wimborne Dorset BH21 5NA United Kingdom on 4th July 2014
filed on: 4th, July 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 23rd May 2014 director's details were changed
filed on: 3rd, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th April 2014
filed on: 4th, April 2014
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2013
filed on: 15th, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2013
filed on: 9th, August 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th August 2013: 100.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st August 2012
filed on: 25th, September 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2012
filed on: 23rd, August 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2011
filed on: 4th, May 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2011
filed on: 16th, August 2011
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, August 2010
|
incorporation |
Free Download
(22 pages)
|