GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, September 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, August 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 4th May 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, October 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th May 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th May 2018
filed on: 18th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 6th, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th May 2017
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th May 2016
filed on: 12th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 12th May 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, October 2015
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2015 to Tuesday 31st March 2015
filed on: 6th, October 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th May 2015
filed on: 31st, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 31st July 2015
|
capital |
|
AD01 |
New registered office address 39 High Street Orpington Kent BR6 0JE. Change occurred on Wednesday 24th September 2014. Company's previous address: 2 Wimpole House 29 Wimpole Street London W1G 8GP.
filed on: 24th, September 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 20th May 2014 director's details were changed
filed on: 20th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th May 2014.
filed on: 20th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th May 2014
filed on: 20th, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th May 2014.
filed on: 20th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th May 2014.
filed on: 20th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th May 2014
filed on: 20th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 20th May 2014
|
capital |
|
NEWINC |
Company registration
filed on: 12th, May 2014
|
incorporation |
Free Download
(38 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th May 2014
filed on: 12th, May 2014
|
officers |
Free Download
(1 page)
|