GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/07
filed on: 15th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/07
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/07
filed on: 23rd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/07
filed on: 17th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 20th, July 2018
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2017
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/08/21.
filed on: 21st, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/12/30
filed on: 11th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/12/31
filed on: 19th, January 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/07
filed on: 25th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Acre House 11/15 William Road London NW1 3ER on 2016/10/05 to 164 Canford Cliffs Road Poole BH13 7ES
filed on: 5th, October 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/07
filed on: 20th, June 2016
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 5th, January 2016
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, October 2015
|
gazette |
Free Download
(1 page)
|
MR04 |
Charge 087195590002 satisfaction in full.
filed on: 24th, July 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 087195590001 satisfaction in full.
filed on: 24th, July 2015
|
mortgage |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2014/12/31 from 2014/10/31
filed on: 25th, June 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/11/30
filed on: 24th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/11/30
filed on: 24th, March 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/07
filed on: 17th, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/10/17
|
capital |
|
MR01 |
Registration of charge 087195590001
filed on: 25th, April 2014
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge 087195590002
filed on: 25th, April 2014
|
mortgage |
Free Download
(38 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 23rd, April 2014
|
incorporation |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 23rd, April 2014
|
resolution |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/01/22.
filed on: 22nd, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/01/22.
filed on: 22nd, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/01/14
filed on: 14th, January 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, October 2013
|
incorporation |
|