GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, October 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 14th Sep 2023
filed on: 9th, October 2023
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 14th Sep 2023
filed on: 26th, September 2023
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 1st Jan 2023
filed on: 26th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Jul 2023
filed on: 14th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 19th May 2023. New Address: 66 Sandmoor Road New Marske Redcar TS11 8DJ. Previous address: 9 Mulberry Court 1 School Mews London E1 0EW England
filed on: 19th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 1st Jan 2022
filed on: 30th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Jul 2022
filed on: 22nd, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 1st Jan 2021
filed on: 6th, December 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Mon, 12th Jul 2021
filed on: 29th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 1st Jan 2020
filed on: 31st, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Jul 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 2nd Jan 2020
filed on: 14th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 13th Jul 2020
filed on: 13th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 1st Jan 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 12th Jul 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 1st Jan 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 12th Jul 2018
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 12th Jul 2017
filed on: 28th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2017
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 1st Jan 2017
filed on: 13th, July 2017
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, June 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 16th Jan 2017. New Address: 9 Mulberry Court 1 School Mews London E1 0EW. Previous address: 13 Spencer Road London N11 1JX England
filed on: 16th, January 2017
|
address |
Free Download
(1 page)
|
TM01 |
Fri, 13th Jan 2017 - the day director's appointment was terminated
filed on: 13th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 6th Sep 2016. New Address: 13 Spencer Road London N11 1JX. Previous address: Flat 5 York House Plender Street London NW1 0DS England
filed on: 6th, September 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 12th Jul 2016
filed on: 13th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Wed, 6th Jul 2016 director's details were changed
filed on: 7th, July 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 1st Jan 2017
filed on: 24th, September 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 24th Sep 2015. New Address: Flat 5 York House Plender Street London NW1 0DS. Previous address: The Old Manor Abbotts Ann Andover Hampshire SP11 7BH United Kingdom
filed on: 24th, September 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2015
|
incorporation |
Free Download
(7 pages)
|