GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, August 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 26th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2020
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2020
filed on: 25th, June 2020
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 17th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2019
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 20th June 2016
filed on: 19th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2018
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 15th, June 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 185a Battersea Bridge Road London SW11 3AS on 12th February 2018 to 4 Calder Court Amy Johnson Way Blackpool FY4 2RH
filed on: 12th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th June 2017
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th June 2016
filed on: 13th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 14th, November 2015
|
accounts |
Free Download
(3 pages)
|
AP03 |
On 16th October 2015, company appointed a new person to the position of a secretary
filed on: 19th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th June 2015
filed on: 8th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th July 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 18th, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th June 2014
filed on: 13th, July 2014
|
annual return |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 13th July 2014: 100.00 GBP
|
capital |
|
CH01 |
On 14th August 2013 director's details were changed
filed on: 15th, August 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Prince of Wales Drive London SW11 4SF England on 15th August 2013
filed on: 15th, August 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th August 2013
filed on: 9th, August 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th August 2013
filed on: 9th, August 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, June 2013
|
incorporation |
Free Download
(7 pages)
|