GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 10, 2020
filed on: 10th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 12th, March 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2019
filed on: 9th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 5th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2018
filed on: 25th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 9th, October 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2017
filed on: 9th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 10th, November 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Rutherford House, Battersea Park Road London SW11 4BT England to 7 Rutherford House 483, Battersea Park Road London SW11 4BT on October 14, 2016
filed on: 14th, October 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 22, 2016
filed on: 22nd, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 14, 2016 with full list of members
filed on: 21st, September 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O C/O Silk Route Legal 33 Bedford Row London WC1R 4JH to 7 Rutherford House, Battersea Park Road London SW11 4BT on August 18, 2016
filed on: 18th, August 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, May 2016
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 22nd, November 2015
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 14, 2015 with full list of members
filed on: 18th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 18, 2015: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 15 Old Bailey London EC4M 7EF England to C/O C/O Silk Route Legal 33 Bedford Row London WC1R 4JH on June 18, 2015
filed on: 18th, June 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Silk Route Legal 33 Bedford Row London WC1R 4JH England to C/O C/O Silk Route Legal 33 Bedford Row London WC1R 4JH on June 18, 2015
filed on: 18th, June 2015
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, June 2015
|
gazette |
Free Download
(1 page)
|
CH01 |
On June 1, 2014 director's details were changed
filed on: 12th, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 1, 2014 director's details were changed
filed on: 12th, June 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 12, 2014
filed on: 12th, June 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 12, 2014. Old Address: the Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England
filed on: 12th, June 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2014
|
incorporation |
Free Download
(9 pages)
|