GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, June 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 15th January 2021
filed on: 14th, October 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 21st January 2021. New Address: Lynton House 7-12 Tavistock Square London WC1H 9LT. Previous address: Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ United Kingdom
filed on: 21st, January 2021
|
address |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st July 2020 to 15th January 2021
filed on: 15th, January 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 26th, November 2020
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2020
filed on: 9th, November 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 11th June 2020. New Address: Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ. Previous address: Ramsay House 18 Vera Avenue Grange Park London N21 1RA
filed on: 11th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th February 2020
filed on: 14th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 27th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd April 2019
filed on: 4th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd April 2018
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 17th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd April 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 19th, January 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 3rd April 2016 with full list of members
filed on: 7th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 26th, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 3rd April 2015 with full list of members
filed on: 21st, April 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 15th, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 3rd April 2014 with full list of members
filed on: 22nd, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd April 2014: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 21st May 2013
filed on: 21st, May 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
4th April 2013 - the day director's appointment was terminated
filed on: 4th, April 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, April 2013
|
incorporation |
Free Download
(20 pages)
|