GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2nd Floor 94 New Walk Leicester LE1 7EA on Wed, 10th Jun 2020 to Newcombe House Notting Hill Gate London W11 3LQ
filed on: 10th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 2nd May 2020
filed on: 4th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 6th, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd May 2019
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 2nd May 2018
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Dec 2017 from Fri, 30th Jun 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 2nd May 2017
filed on: 8th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2016
filed on: 5th, April 2017
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 2nd May 2016
filed on: 23rd, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 23rd May 2016: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Tue, 30th Jun 2015
filed on: 11th, April 2016
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd May 2015
filed on: 8th, May 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 24th Jun 2014
filed on: 5th, February 2015
|
accounts |
Free Download
(17 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, December 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed owg LTDcertificate issued on 19/12/14
filed on: 19th, December 2014
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 2nd May 2014
filed on: 10th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 10th Jun 2014: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Sun, 30th Jun 2013
filed on: 28th, February 2014
|
accounts |
Free Download
(14 pages)
|
AA |
Small company accounts made up to Sat, 30th Jun 2012
filed on: 5th, February 2014
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2013
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 30th Jun 2012
filed on: 19th, June 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd May 2013
filed on: 3rd, May 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Wed, 20th Mar 2013 director's details were changed
filed on: 3rd, May 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 20th Mar 2013. Old Address: 41 Skylines Village Limeharbour London E14 9TS England
filed on: 20th, March 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 10th May 2012. Old Address: 41 Skylines Village Lime Harbour Docklands London E14 9TS England
filed on: 10th, May 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd May 2012
filed on: 10th, May 2012
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st May 2012
filed on: 4th, May 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 12th Dec 2011
filed on: 12th, December 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 6th Dec 2011 new director was appointed.
filed on: 6th, December 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2011
|
incorporation |
Free Download
(7 pages)
|