GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 25th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/26
filed on: 15th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 29th, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/26
filed on: 31st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018/06/13
filed on: 13th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 23rd, November 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/05/26
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2018/06/13 director's details were changed
filed on: 13th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/06/13 director's details were changed
filed on: 13th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 30th, November 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/05/26
filed on: 3rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 22nd, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/26
filed on: 29th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 13th, November 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/26
filed on: 27th, May 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015/02/18 director's details were changed
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit V, Raydean House 15 Western Parade Great North Road New Barnet Hertfordshire EN5 1LZ England on 2015/03/09 to Unit V, Raydean House 15 Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH
filed on: 9th, March 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2 5 Baldwin Street London EC1V 9NU on 2015/02/16 to Unit V, Raydean House 15 Western Parade Great North Road New Barnet Hertfordshire EN5 1LZ
filed on: 16th, February 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2014/02/14 director's details were changed
filed on: 28th, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/26
filed on: 27th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/05/27
|
capital |
|
NEWINC |
Company registration
filed on: 14th, February 2014
|
incorporation |
Free Download
(7 pages)
|