GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, October 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, October 2018
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th March 2018
filed on: 20th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 13th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th March 2017
filed on: 31st, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th March 2016 with full list of members
filed on: 24th, March 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 24th March 2016: 2.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 26th November 2015: 2.00 GBP
filed on: 30th, November 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th November 2015
filed on: 26th, November 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 25th November 2015 secretary's details were changed
filed on: 26th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 20th, November 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th March 2015 with full list of members
filed on: 30th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th March 2015: 1.00 GBP
|
capital |
|
AD01 |
Address change date: 30th March 2015. New Address: Lower Hook Farmhouse Shire Lane Orpington Kent BR6 7HH. Previous address: C/O Mdj Stuart Lower Hook Farmhouse Shire Lane Orpington Kent BR6 7HH England
filed on: 30th, March 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 30th March 2015. New Address: Lower Hook Farmhouse Shire Lane Orpington Kent BR6 7HH. Previous address: Second Floor 77 Kingsway London WC2B 6SR
filed on: 30th, March 2015
|
address |
Free Download
(1 page)
|
TM01 |
5th August 2014 - the day director's appointment was terminated
filed on: 11th, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th August 2014
filed on: 11th, August 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed risk first LIMITEDcertificate issued on 08/05/14
filed on: 8th, May 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 6th May 2014
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 8th, May 2014
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, March 2014
|
incorporation |
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 18th March 2014: 1.00 GBP
|
capital |
|