GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, April 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 16th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th October 2020
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 28th, April 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD on 24th October 2019 to Suite 1, 37 Panton Street London SW1Y 4EA
filed on: 24th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th October 2019
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th July 2019
filed on: 24th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th July 2019
filed on: 24th, October 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 15th July 2019
filed on: 24th, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th May 2019
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 15th, March 2018
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 31st January 2018
filed on: 27th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2018
filed on: 27th, February 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 5th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th May 2017
filed on: 5th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 20th, March 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th May 2016
filed on: 20th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 18th, April 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th July 2015
filed on: 6th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th July 2014
filed on: 4th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th November 2014: 100.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, November 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 16th, December 2013
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2nd December 2013
filed on: 2nd, December 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd December 2013
filed on: 2nd, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th July 2013
filed on: 11th, July 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 18th, February 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 9th November 2012
filed on: 9th, November 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th July 2012
filed on: 19th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 2nd, April 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th July 2011
filed on: 2nd, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 6th, April 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th July 2010
filed on: 13th, July 2010
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 1st October 2009
filed on: 13th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 13th, November 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, July 2009
|
incorporation |
Free Download
(18 pages)
|