GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, April 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 8th, April 2022
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from 2021-08-31 to 2022-01-31
filed on: 10th, March 2022
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 26th, May 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-02-13
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 11th, May 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-13
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 29th, May 2019
|
accounts |
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on 2019-02-21
filed on: 13th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-13
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 the Shrubberies George Lane South Woodfod London E18 1BG to 3 Locks Yard High Street Sevenoaks Kent TN13 1LT on 2019-02-18
filed on: 18th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-13
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-02
filed on: 14th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-08-02
filed on: 11th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-06-05
filed on: 27th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-06-05
filed on: 27th, July 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 30th, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-08-02 with full list of members
filed on: 1st, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-01: 1.00 EUR
|
capital |
|
CH01 |
On 2015-01-12 director's details were changed
filed on: 16th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 George Lane London E18 1BG to 3 the Shrubberies George Lane South Woodfod London E18 1BG on 2014-09-01
filed on: 1st, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-08-02 with full list of members
filed on: 14th, August 2014
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, August 2014
|
incorporation |
Free Download
(8 pages)
|