GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 13th Jan 2021. New Address: Marldell Cottage West Meon Petersfield GU32 1JP. Previous address: 107 Wells Way London SE5 7SZ England
filed on: 13th, January 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 1st Sep 2020
filed on: 13th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Sep 2020
filed on: 13th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, January 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 11th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Aug 2019
filed on: 6th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 8th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Aug 2018
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 5th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Aug 2017
filed on: 9th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 15th, February 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th Aug 2016
filed on: 14th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 13th Oct 2016. New Address: 107 Wells Way London SE5 7SZ. Previous address: 7 Wells Way London SE5 7SZ
filed on: 13th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 9th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 15th Aug 2015 with full list of members
filed on: 30th, October 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wed, 29th Jul 2015 director's details were changed
filed on: 30th, July 2015
|
officers |
Free Download
(3 pages)
|
CH01 |
On Wed, 29th Jul 2015 director's details were changed
filed on: 29th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 29th Jul 2015. New Address: 7 Wells Way London SE5 7SZ. Previous address: Flat 7 City Lofts 112-116 Tabernacle Street London EC2A 4LE
filed on: 29th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 15th, May 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Aug 2014 with full list of members
filed on: 19th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 19th Aug 2014: 100.00 GBP
|
capital |
|
CH01 |
On Mon, 19th May 2014 director's details were changed
filed on: 19th, August 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 19th May 2014 director's details were changed
filed on: 19th, August 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, August 2013
|
incorporation |
|