GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/12
filed on: 12th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/12
filed on: 21st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/23
filed on: 23rd, June 2021
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2021/04/23 from 2021/04/05
filed on: 22nd, June 2021
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/05
filed on: 5th, February 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England on 2020/10/03 to 840 Ibis Court Centre Park Warrington WA1 1RL
filed on: 3rd, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/12
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 29th, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/12
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019/05/03 director's details were changed
filed on: 3rd, May 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/05/03
filed on: 3rd, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Stamford Square London SW15 2BF England on 2019/05/03 to Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY
filed on: 3rd, May 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Alexia Square Apartment 808 London E14 9GZ England on 2019/03/18 to 2 Stamford Square London SW15 2BF
filed on: 18th, March 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/02/22
filed on: 22nd, February 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/04/05
filed on: 25th, October 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/12
filed on: 21st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/05
filed on: 6th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/12
filed on: 13th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Market Street House 72 Market Street Dalton-in-Furness Cumbria LA15 8AA United Kingdom on 2016/07/13 to 1 Alexia Square Apartment 808 London E14 9GZ
filed on: 13th, July 2016
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2017/04/05, originally was 2017/07/31.
filed on: 13th, July 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, July 2016
|
incorporation |
Free Download
|