GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, February 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th July 2023
filed on: 12th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 30th June 2023. New Address: 8th Floor , 167 Fleet Street London EC4A 2EA. Previous address: Peterbridge House 3 the Lakes Northampton NN4 7HB England
filed on: 30th, June 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 27th, April 2023
|
accounts |
Free Download
(7 pages)
|
AUD |
Resignation of an auditor
filed on: 16th, March 2023
|
auditors |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th July 2022
filed on: 29th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 7th, July 2022
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th July 2021
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 19th, May 2021
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st August 2020
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 28th October 2019. New Address: Peterbridge House 3 the Lakes Northampton NN4 7HB. Previous address: C/O Hazlewoods Llp Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
filed on: 28th, October 2019
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2019
filed on: 12th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2018
filed on: 16th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 5th, April 2018
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 29th December 2016
filed on: 19th, December 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th December 2016
filed on: 21st, September 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st August 2017
filed on: 14th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 2nd, May 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
10th October 2016 - the day director's appointment was terminated
filed on: 31st, October 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st August 2016
filed on: 14th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 1st August 2015 with full list of members
filed on: 3rd, November 2015
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 077238140003, created on 27th May 2015
filed on: 2nd, June 2015
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge 077238140002, created on 13th February 2015
filed on: 4th, March 2015
|
mortgage |
Free Download
(34 pages)
|
AP01 |
New director was appointed on 13th February 2015
filed on: 18th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th February 2015
filed on: 17th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th February 2015
filed on: 17th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 17th February 2015. New Address: C/O Hazlewoods Llp Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT. Previous address: 1 Tintern Avenue Kingsbury London NW9 0RH
filed on: 17th, February 2015
|
address |
Free Download
(1 page)
|
TM01 |
13th February 2015 - the day director's appointment was terminated
filed on: 17th, February 2015
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 077238140001, created on 13th February 2015
filed on: 17th, February 2015
|
mortgage |
Free Download
(31 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 24th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 1st August 2014 with full list of members
filed on: 22nd, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd September 2014: 1.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 1st August 2013 with full list of members
filed on: 10th, September 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 26th, April 2013
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 31st August 2012 to 31st January 2013
filed on: 1st, March 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st August 2012 with full list of members
filed on: 16th, August 2012
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, August 2011
|
incorporation |
Free Download
(7 pages)
|