GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, August 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, July 2022
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 1st April 2022
filed on: 11th, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 27th, December 2021
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st December 2020 (was Friday 30th April 2021).
filed on: 23rd, August 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 13th June 2021
filed on: 3rd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 13th, July 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th June 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 10th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th June 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 13th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th June 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 15th, September 2017
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 18th July 2017
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 18th July 2017
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th June 2017
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 25th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th June 2016
filed on: 1st, August 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 15th, February 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Tuesday 30th June 2015.
filed on: 10th, February 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th June 2015
filed on: 2nd, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 2nd September 2015
|
capital |
|
CH03 |
On Friday 12th June 2015 secretary's details were changed
filed on: 12th, June 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 12th June 2015 director's details were changed
filed on: 12th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 12th June 2015 director's details were changed
filed on: 12th, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Mountain Ash the Street Draycott Cheddar BS27 3th. Change occurred on Friday 12th June 2015. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 12th, June 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, June 2014
|
incorporation |
Free Download
(28 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 13th June 2014
|
capital |
|