GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, November 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 15th, September 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 126 Duckett Street London E1 4SY England to The Picasso Building Caldervale Road Wakefield, West Yorkshire WF1 5PF on 2021-02-25
filed on: 25th, February 2021
|
address |
Free Download
(1 page)
|
AP04 |
On 2021-02-24 - new secretary appointed
filed on: 25th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-20
filed on: 23rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 17th, August 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-20
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 26th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-20
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 17th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-20
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2017-04-21 director's details were changed
filed on: 24th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-04-21 director's details were changed
filed on: 24th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-04-21 director's details were changed
filed on: 24th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-04-21 director's details were changed
filed on: 24th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 20th, March 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-20
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 12th, September 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Victoria House, Suite 41 38 Surrey Quays Road London SE16 7DX to 126 Duckett Street London E1 4SY on 2016-02-10
filed on: 10th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-20 with full list of members
filed on: 15th, January 2016
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-12-20 with full list of members
filed on: 16th, July 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to Victoria House, Suite 41 38 Surrey Quays Road London SE16 7DX on 2015-07-16
filed on: 16th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 16th, July 2015
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, May 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, December 2013
|
incorporation |
Free Download
(36 pages)
|