GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, March 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 9th November 2021. New Address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS. Previous address: 7 Hopkins Mead Chelmsford CM2 6SS England
filed on: 9th, November 2021
|
address |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th June 2021
filed on: 21st, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 17th June 2021 director's details were changed
filed on: 17th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th June 2021 director's details were changed
filed on: 17th, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 17th June 2021. New Address: 7 Hopkins Mead Chelmsford CM2 6SS. Previous address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England
filed on: 17th, June 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 12th October 2020
filed on: 13th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 12th October 2020. New Address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH. Previous address: K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England
filed on: 12th, October 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 12th October 2020 director's details were changed
filed on: 12th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 27th February 2020
filed on: 27th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th October 2019
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 7th February 2020
filed on: 10th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th February 2020
filed on: 10th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 7th February 2020 director's details were changed
filed on: 7th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 8th January 2019. New Address: K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH. Previous address: 10th Fl. Kb Accountancy One Canada Square Canary Wharf London E14 5AA United Kingdom
filed on: 8th, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 8th January 2019 director's details were changed
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2018
filed on: 5th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2017
filed on: 15th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 15th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 11th, October 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 27th April 2017. New Address: 10th Fl. Kb Accountancy One Canada Square Canary Wharf London,. Previous address: The Hub 20 Dawes Road London SW6 7EN
filed on: 27th, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 27th April 2017. New Address: 10th Fl. Kb Accountancy One Canada Square Canary Wharf London E14 5AA. Previous address: 10th Fl. Kb Accountancy One Canada Square Canary Wharf London, United Kingdom
filed on: 27th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, November 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th September 2016
filed on: 24th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 20th October 2016
filed on: 21st, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 30th September 2015 with full list of members
filed on: 1st, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st October 2015: 1.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 19th, February 2015
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, February 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st August 2014 with full list of members
filed on: 1st, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st December 2014: 1.00 GBP
|
capital |
|
AD01 |
Address change date: 1st December 2014. New Address: The Hub 20 Dawes Road London SW6 7EN. Previous address: 70 Moore House Cassilis Road London E14 9LN
filed on: 1st, December 2014
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2014
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 26th November 2014. New Address: 70 Moore House Cassilis Road London E14 9LN. Previous address: 50 Cassilis Road London London E149LJ United Kingdom
filed on: 26th, November 2014
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, November 2014
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, August 2013
|
incorporation |
|