GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, October 2021
|
dissolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 25 Elmfield Mansions Elmfield Road London SW17 8AA England to 1a Firs Walk Woodford Green IG8 0TD on Monday 26th July 2021
filed on: 26th, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 8th June 2021
filed on: 12th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 15th March 2021
filed on: 17th, March 2021
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st March 2021 to Monday 15th March 2021
filed on: 16th, March 2021
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 28th, December 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th June 2020
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 14th May 2020
filed on: 14th, May 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th June 2019
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st March 2019, originally was Sunday 30th June 2019.
filed on: 15th, March 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 13th, March 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 2 Stamford Square London SW15 2BF United Kingdom to 25 Elmfield Mansions Elmfield Road London SW17 8AA on Thursday 28th February 2019
filed on: 28th, February 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 27th February 2019 director's details were changed
filed on: 27th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th June 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 14th, March 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th June 2017
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 6th, March 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Tuesday 28th February 2017 director's details were changed
filed on: 28th, February 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 8th June 2016 with full list of members
filed on: 13th, June 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Friday 15th April 2016 director's details were changed
filed on: 15th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 12th October 2015 director's details were changed
filed on: 12th, October 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, June 2015
|
incorporation |
Free Download
(26 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 8th June 2015
|
capital |
|