(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, May 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, May 2024
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England on 25th April 2024 to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR
filed on: 25th, April 2024
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Stowe Lodge London Road Chalfont St. Giles Buckinghamshire HP8 4NH on 25th April 2024 to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR
filed on: 25th, April 2024
| address
|
Free Download
(1 page)
|
(CH01) On 25th April 2024 director's details were changed
filed on: 25th, April 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th April 2024 director's details were changed
filed on: 25th, April 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 31st May 2018
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 14th May 2020
filed on: 4th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 28th January 2019
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th May 2018
filed on: 4th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th May 2018
filed on: 20th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 31st May 2016 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st May 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st May 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th May 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 21st May 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th May 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 1st June 2015: 100.00 GBP
capital
|
|
(CH01) On 1st February 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 4th, February 2015
| accounts
|
|
(CH01) On 31st August 2013 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th May 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2nd June 2014: 100.00 GBP
capital
|
|
(CH01) On 31st August 2013 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 103 Paines Lane Pinner Middlesex HA5 3BP England on 15th May 2014
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th July 2013
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, May 2013
| incorporation
|
Free Download
(8 pages)
|