GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, January 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, December 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 12th Dec 2022. New Address: Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR. Previous address: 4 Ryepeice Orchard Ettington Warwickshire CV37 7TX England
filed on: 12th, December 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 12th Dec 2022. New Address: Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR. Previous address: Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England
filed on: 12th, December 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 12th Dec 2022 director's details were changed
filed on: 12th, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 21st, November 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th Aug 2022
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 16th Aug 2021
filed on: 16th, August 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates Sat, 14th Aug 2021
filed on: 14th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 7th Nov 2020
filed on: 1st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 1st Jul 2021. New Address: 4 Ryepeice Orchard Ettington Warwickshire CV37 7TX. Previous address: 98 the Esplanade Weymouth DT4 7AT England
filed on: 1st, July 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 20th Nov 2020 director's details were changed
filed on: 1st, July 2021
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 22nd, June 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Nov 2019
filed on: 15th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 23rd May 2019. New Address: 98 the Esplanade Weymouth DT4 7AT. Previous address: Churchill House 120 Bunns Lane Mill Hill London NW7 2AP
filed on: 23rd, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 7th Nov 2018
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Nov 2017
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
|
gazette |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Nov 2016
filed on: 11th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 19th, September 2016
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Oct 2015
filed on: 14th, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Nov 2015 with full list of members
filed on: 9th, November 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
On Fri, 7th Nov 2014 new director was appointed.
filed on: 18th, June 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Fri, 7th Nov 2014 - the day director's appointment was terminated
filed on: 14th, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2014
|
incorporation |
Free Download
(36 pages)
|