GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, June 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Feb 2021
filed on: 19th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 17th Dec 2020. New Address: 9 Birchwood Road Petts Wood Kent BR5 1NX. Previous address: 63 Catherine Place London SW1E 6DY United Kingdom
filed on: 17th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 11th, November 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 20th, May 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Feb 2020
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Mar 2019
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Mon, 26th Mar 2018 director's details were changed
filed on: 17th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 26th Mar 2018 director's details were changed
filed on: 17th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 21st Mar 2018
filed on: 5th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 3rd Apr 2018
filed on: 4th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Mar 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 21st Mar 2018 director's details were changed
filed on: 4th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 16th Aug 2017. New Address: 63 Catherine Place London SW1E 6DY. Previous address: St. Michael's House 2 Elizabeth Street London SW1W 9RB
filed on: 16th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 25th, May 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Mar 2017
filed on: 6th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Mar 2016 with full list of members
filed on: 30th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 4th, January 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Mon, 1st Jun 2015 director's details were changed
filed on: 29th, July 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Aug 2015
filed on: 19th, May 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 26th Mar 2015 with full list of members
filed on: 1st, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 1st Apr 2015: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2014
|
incorporation |
Free Download
(8 pages)
|