GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 7th, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Dec 2022
filed on: 7th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, May 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, April 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Dec 2021
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Dec 2020
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Jan 2020
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Peter Wakefield Suite 461 Notting Hill Gate London W11 3JE England on Wed, 23rd Oct 2019 to Weston Farmhouse Weston Colley Winchester SO21 3AG
filed on: 23rd, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 12th Jan 2019
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 12th Jan 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 12th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Jan 2017
filed on: 9th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Fri, 1st Apr 2016 director's details were changed
filed on: 4th, April 2016
|
officers |
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Apr 2016 director's details were changed
filed on: 4th, April 2016
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Tue, 28th Feb 2017
filed on: 2nd, April 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Peter Wakefield Suite 461 Notting Hill Gate London W11 3JE England on Fri, 1st Apr 2016 to C/O Peter Wakefield Suite 461 Notting Hill Gate London W11 3JE
filed on: 1st, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 59 Crown Road St Margarets Twickenham TW1 3EJ United Kingdom on Fri, 1st Apr 2016 to C/O Peter Wakefield Suite 461 Notting Hill Gate London W11 3JE
filed on: 1st, April 2016
|
address |
Free Download
(1 page)
|
CH03 |
On Fri, 1st Apr 2016 secretary's details were changed
filed on: 1st, April 2016
|
officers |
Free Download
(1 page)
|
CH03 |
On Fri, 1st Apr 2016 secretary's details were changed
filed on: 1st, April 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2016
|
incorporation |
Free Download
(21 pages)
|
SH01 |
Capital declared on Wed, 13th Jan 2016: 100.00 GBP
|
capital |
|