AA |
Accounts for a dormant company made up to 28th September 2023
filed on: 4th, February 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th June 2023
filed on: 15th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th September 2022
filed on: 14th, November 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, September 2022
|
dissolution |
Free Download
(3 pages)
|
TM01 |
18th November 2021 - the day director's appointment was terminated
filed on: 16th, June 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th June 2022
filed on: 16th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th September 2021
filed on: 24th, November 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th June 2021
filed on: 2nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th September 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th June 2020
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th September 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th June 2019
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th September 2018
filed on: 10th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th June 2018
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th September 2017
filed on: 10th, May 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th September 2016
filed on: 15th, June 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th June 2017
filed on: 12th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 5th April 2017 director's details were changed
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 24th August 2016. New Address: 58 Adam Avenue Great Sutton Cheshire CH66 4LH. Previous address: 6 Frobisher Close Pinner Middlesex HA5 1NN
filed on: 24th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th June 2016, no shareholders list
filed on: 13th, June 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 22nd February 2016
filed on: 14th, April 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
17th March 2016 - the day director's appointment was terminated
filed on: 17th, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th September 2015
filed on: 22nd, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th June 2015, no shareholders list
filed on: 16th, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 28th September 2014
filed on: 12th, March 2015
|
accounts |
Free Download
(4 pages)
|
TM01 |
26th February 2015 - the day director's appointment was terminated
filed on: 27th, February 2015
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 23rd December 2014
filed on: 30th, December 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
23rd December 2014 - the day secretary's appointment was terminated
filed on: 23rd, December 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 23rd December 2014. New Address: 6 Frobisher Close Pinner Middlesex HA5 1NN. Previous address: 5,Kensington Court Kensington Court London W8 5DL
filed on: 23rd, December 2014
|
address |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 30th June 2014 to 28th September 2014
filed on: 1st, December 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th June 2014, no shareholders list
filed on: 5th, September 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 26th, June 2014
|
accounts |
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 1st May 2014
filed on: 1st, May 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Notting Hill Agency, Suite 17 2-4 Exmoor Street London W10 6BD England on 30th April 2014
filed on: 30th, April 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Roger Mara Flat G 5 Kensington Court Kensington Court London W8 5DL England on 30th April 2014
filed on: 30th, April 2014
|
address |
Free Download
(1 page)
|
TM01 |
30th April 2014 - the day director's appointment was terminated
filed on: 30th, April 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th June 2013, no shareholders list
filed on: 3rd, July 2013
|
annual return |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O William Heath & Co 16 Sale Place Sussex Gardens London W2 1PX United Kingdom on 17th June 2013
filed on: 17th, June 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, June 2012
|
incorporation |
Free Download
(32 pages)
|