GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, September 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 18th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-31
filed on: 1st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 19th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-31
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 17th, August 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-01-31
filed on: 2nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2017-01-31 to 2016-12-31
filed on: 10th, October 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2016-07-13 director's details were changed
filed on: 13th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Albert Buildings 49 Queen Victoria Street London EC4N 4SA United Kingdom to 86-90 Paul Street London EC2A 4NE on 2016-07-13
filed on: 13th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 21st, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-01-31 with full list of members
filed on: 1st, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-01: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 27th, October 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 19 Darkfield Lane Pontefract WF8 2PH United Kingdom to Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 2015-04-24
filed on: 24th, April 2015
|
address |
Free Download
|
CH01 |
On 2015-03-20 director's details were changed
filed on: 20th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Castle Grove Pontefract WF8 1GW to 19 Darkfield Lane Pontefract WF8 2PH on 2015-03-20
filed on: 20th, March 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-03-20
filed on: 20th, March 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-01-31 with full list of members
filed on: 25th, February 2015
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 31st, January 2014
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 2014-01-31: 100.00 GBP
|
capital |
|