GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th June 2018
filed on: 12th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 1st, July 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 30th, June 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th June 2017
filed on: 1st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, September 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2016
filed on: 15th, March 2017
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th June 2016 with full list of members
filed on: 11th, October 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 11th October 2016: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 29th September 2016
filed on: 11th, October 2016
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, September 2016
|
gazette |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 15th July 2015
filed on: 30th, May 2016
|
officers |
Free Download
(2 pages)
|
AP02 |
New member appointment on 15th July 2015.
filed on: 30th, May 2016
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
4th August 2015 - the day director's appointment was terminated
filed on: 4th, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 4th August 2015. New Address: Braemar House Braemar Close Godalming Surrey GU7 1SA. Previous address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
filed on: 4th, August 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, June 2015
|
incorporation |
Free Download
(20 pages)
|