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: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, December 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, August 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 4, 2019
filed on: 5th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 4, 2018
filed on: 5th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, August 2018
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 9, 2018
filed on: 9th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 9, 2018 director's details were changed
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 9, 2018 director's details were changed
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 29 the Tyning Bath BA2 6AL England to 5 Alexander Buildings Bath BA1 6AT on April 9, 2018
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 9, 2018
filed on: 9th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 4, 2017
filed on: 8th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On July 31, 2017 director's details were changed
filed on: 31st, July 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 31, 2017
filed on: 31st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 31, 2017
filed on: 31st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 31, 2017 director's details were changed
filed on: 31st, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 31, 2017 director's details were changed
filed on: 31st, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Lowden Road Herne Hill London SE24 0BJ to 29 the Tyning Bath BA2 6AL on July 31, 2017
filed on: 31st, July 2017
|
address |
Free Download
(1 page)
|
CH01 |
On July 31, 2017 director's details were changed
filed on: 31st, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2017
filed on: 19th, June 2017
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2017
filed on: 14th, November 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 4, 2016
filed on: 8th, September 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 27th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 4, 2015 with full list of members
filed on: 29th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 29, 2015: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2014
|
incorporation |
Free Download
(33 pages)
|
SH01 |
Capital declared on September 4, 2014: 100.00 GBP
|
capital |
|