GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, October 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, September 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 27th Jan 2023
filed on: 1st, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 29th, October 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Jan 2022
filed on: 13th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 23rd, October 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Jan 2021
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 1st, November 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Jan 2020
filed on: 2nd, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 28th, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Jan 2019
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 20th, October 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Kingfisher House Northwood Park, Gatwick Road Crawley RH10 9XN England on Wed, 25th Jul 2018 to Kemp House 152-160 City Road London EC1V 2NX
filed on: 25th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 27th Jan 2018
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 27 Old Gloucester Street London WC1N 3AX on Tue, 25th Apr 2017 to Kingfisher House Northwood Park, Gatwick Road Crawley RH10 9XN
filed on: 25th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 27th Jan 2017
filed on: 9th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Thu, 9th Feb 2017
filed on: 9th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 9th Feb 2017
filed on: 9th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 10th Sep 2016
filed on: 15th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Aug 2016 new director was appointed.
filed on: 15th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 12th Sep 2016
filed on: 12th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 26th Aug 2016 new director was appointed.
filed on: 30th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 13th Jun 2016
filed on: 30th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 26th Aug 2016 new director was appointed.
filed on: 26th, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 21st, July 2016
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Mon, 13th Jun 2016 new director was appointed.
filed on: 13th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 13th Jun 2016
filed on: 13th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Jan 2016
filed on: 22nd, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 22nd Feb 2016: 120.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 22nd, June 2015
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Tue, 9th Jun 2015
filed on: 9th, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 9th Jun 2015
filed on: 9th, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 9th Jun 2015
filed on: 9th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 9th Jun 2015 new director was appointed.
filed on: 9th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Jun 2015 new director was appointed.
filed on: 9th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 27th Jan 2015
filed on: 18th, February 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 2nd Apr 2014
filed on: 2nd, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 2nd Apr 2014 new director was appointed.
filed on: 2nd, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 28th Jan 2014 director's details were changed
filed on: 28th, January 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 28th Jan 2014 director's details were changed
filed on: 28th, January 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 28th Jan 2014 director's details were changed
filed on: 28th, January 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2014
|
incorporation |
Free Download
(28 pages)
|