GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, June 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 6th Mar 2021
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 17th, May 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 125 Tynemouth Road Mitcham CR4 2BR England on Thu, 31st Dec 2020 to 69 Caithness Road Mitcham CR4 2EY
filed on: 31st, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 6th Mar 2020
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Mar 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Mar 2018
filed on: 18th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 7th, January 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 6 Ridgway Court Ridgway SW19 4SQ on Mon, 25th Sep 2017 to 125 Tynemouth Road Mitcham CR4 2BR
filed on: 25th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 6th Mar 2017
filed on: 19th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 12th, December 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Mar 2016
filed on: 4th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 3rd, December 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Mar 2015
filed on: 24th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 24th Apr 2015: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 12th, November 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Mar 2014
filed on: 2nd, April 2014
|
annual return |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 2nd Apr 2014: 1.00 GBP
|
capital |
|
AP01 |
On Tue, 11th Mar 2014 new director was appointed.
filed on: 11th, March 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 5th Mar 2014. Old Address: the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 5th, March 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 4th Mar 2014
filed on: 4th, March 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2013
|
incorporation |
Free Download
(20 pages)
|