GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, February 2021
|
dissolution |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2N Wallis Road Hackney Wick London E9 5LH England on 2020/12/07 to Hollybank Tannery Lane Neston CH64 9XH
filed on: 7th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/04/01
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2019/09/30
filed on: 16th, October 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 31B Cambridge Road Bromley Kent BR1 4EB England on 2019/09/02 to Unit 2N Wallis Road Hackney Wick London E9 5LH
filed on: 2nd, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/01
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 31st, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/04/01
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 29th, January 2018
|
accounts |
Free Download
(7 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on 2017/12/04
filed on: 5th, December 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/09/07
filed on: 7th, September 2017
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/09/06.
filed on: 6th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/01
filed on: 21st, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 24th, January 2017
|
accounts |
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2016/04/15
filed on: 13th, December 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/01
filed on: 11th, April 2016
|
annual return |
Free Download
(3 pages)
|
AP03 |
On 2016/03/18, company appointed a new person to the position of a secretary
filed on: 4th, April 2016
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2016/03/17
filed on: 30th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/03/17
filed on: 30th, March 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, April 2015
|
incorporation |
Free Download
(15 pages)
|