GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 6th Jun 2022
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 15th, September 2021
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 6th Jun 2021
filed on: 23rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Jun 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 26th, February 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jun 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 15th, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Jun 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 4th Jun 2018
filed on: 4th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Jun 2018 director's details were changed
filed on: 4th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30B Ellora Road London SW16 6JF United Kingdom on Tue, 22nd May 2018 to 3 Goodbody Road Larkhill Salisbury SP4 8QL
filed on: 22nd, May 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 22nd, March 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Jun 2017
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Tue, 24th Jan 2017 director's details were changed
filed on: 16th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Benjamin Mews London SW12 0LN on Thu, 16th Feb 2017 to 30B Ellora Road London SW16 6JF
filed on: 16th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 25th, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 6th Jun 2016
filed on: 29th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 27th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Jun 2015
filed on: 15th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 15th Jun 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2014
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Capital declared on Fri, 6th Jun 2014: 100.00 GBP
|
capital |
|