GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, February 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, February 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 4th, February 2019
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2018
filed on: 4th, February 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th August 2018
filed on: 29th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2017
filed on: 15th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 20th, February 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 12th August 2016
filed on: 25th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 19th, May 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 12th August 2015 with full list of members
filed on: 28th, October 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 4th March 2015 director's details were changed
filed on: 24th, June 2015
|
officers |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 18th, February 2015
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th August 2014 with full list of members
filed on: 15th, December 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 12th August 2014 director's details were changed
filed on: 15th, December 2014
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, December 2014
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Moonrakers Corner Harewood Road Chalfont St. Giles Buckinghamshire HP8 4UB United Kingdom on 5th September 2013
filed on: 5th, September 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, August 2013
|
incorporation |
|