GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, February 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to C/O Frost Group Limited, Court House Old Police Station,South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on April 30, 2021
filed on: 30th, April 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2021
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, January 2021
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2021 to December 31, 2020
filed on: 26th, January 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2020
filed on: 25th, April 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2020
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 10th, June 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2019
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(6 pages)
|
CH01 |
On October 25, 2018 director's details were changed
filed on: 25th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Rear Office, 2nd Floor 87 Whitechapel High Street London E1 7QX England to 27 Old Gloucester Street London WC1N 3AX on October 16, 2018
filed on: 16th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 6, 2018
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 28th, November 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 6, 2017
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 29th, November 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On November 24, 2016 director's details were changed
filed on: 24th, November 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 6, 2016 with full list of members
filed on: 10th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 7th, December 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Simple Umbrella Solutions Ltd 2nd Floor 9 Great Newport Street London WC2H 7JA to Rear Office, 2nd Floor 87 Whitechapel High Street London E1 7QX on September 7, 2015
filed on: 7th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 6, 2015 with full list of members
filed on: 9th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 9, 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2014
|
incorporation |
Free Download
(7 pages)
|