GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, August 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2022
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 41 Clarence Road Chesterfield S40 1LH. Change occurred on March 30, 2022. Company's previous address: C/O Muras Baker Jones, 3rd Floor Regent House Bath Avenue Wolverhampton WV1 4EG England.
filed on: 30th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2021
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2020
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 23rd, January 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2018
filed on: 24th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 29th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 23, 2017
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 13th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2016
filed on: 26th, April 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Muras Baker Jones, 3rd Floor Regent House Bath Avenue Wolverhampton WV1 4EG. Change occurred on February 29, 2016. Company's previous address: C/O Muras Baker Jones Limited 3rd Floor, Regent Hosue Bath Avenue Wolverhampton WV1 4EG England.
filed on: 29th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Muras Baker Jones Limited 3rd Floor, Regent Hosue Bath Avenue Wolverhampton WV1 4EG. Change occurred on January 27, 2016. Company's previous address: 20-22 Wenlock Road London Wenlock Road London N1 7GU.
filed on: 27th, January 2016
|
address |
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to April 23, 2014
filed on: 19th, June 2015
|
document replacement |
Free Download
(17 pages)
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 18th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London Wenlock Road London N1 7GU. Change occurred on May 17, 2015. Company's previous address: , 20-22 Wenlock Road London Wenlock Road, London, N1 7GU.
filed on: 17th, May 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 20-22 Wenlock Road London Wenlock Road London N1 7GU. Change occurred on May 16, 2015. Company's previous address: , 145-157 st John Street, London, EC1V 4PW.
filed on: 16th, May 2015
|
address |
Free Download
(1 page)
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 16th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2015
filed on: 16th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 16, 2015: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to April 23, 2014
filed on: 21st, February 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2014
filed on: 23rd, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 23, 2014: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2013
|
incorporation |
Free Download
(7 pages)
|