GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, April 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-13
filed on: 26th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022-03-22 director's details were changed
filed on: 22nd, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address International House 10 Beaufort Court Admirals Way London E14 9XL. Change occurred on 2022-03-22. Company's previous address: International House 185 Tower Bridge Road London SE1 2UF England.
filed on: 22nd, March 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 18th, January 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address International House 185 Tower Bridge Road London SE1 2UF. Change occurred on 2022-01-18. Company's previous address: 19 Spirit Quay London E1W 2UT England.
filed on: 18th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-13
filed on: 13th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 1st, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-13
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 9th, March 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, January 2020
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-13
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-13
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 19 Spirit Quay London E1W 2UT. Change occurred on 2018-04-24. Company's previous address: 14 Park Row Nottingham Nottinghamshire NG1 6GR United Kingdom.
filed on: 24th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 17th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-13
filed on: 25th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-04-30
filed on: 13th, January 2017
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2016-08-01 director's details were changed
filed on: 14th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Park Row Nottingham Nottinghamshire NG1 6GR. Change occurred on 2016-08-14. Company's previous address: 22 the Ropewalk Nottingham NG1 5DT United Kingdom.
filed on: 14th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-13
filed on: 11th, May 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, April 2015
|
incorporation |
Free Download
(7 pages)
|