(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2019/01/31 to 2019/07/31
filed on: 15th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/01/28
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/01/28
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/01/28
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 2016/11/01 - the day director's appointment was terminated
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/01/28 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2015/02/19. New Address: Solar House 282 Chase Road London N14 6NZ. Previous address: C/O Freemans Solar House, 282 Chase Road London N14 6NZ United Kingdom
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/01/28 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/19
capital
|
|
(CH01) On 2014/01/28 director's details were changed
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/01/28 director's details were changed
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/02/14.
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/02/14.
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, January 2014
| incorporation
|
Free Download
(25 pages)
|
(TM01) 2014/01/28 - the day director's appointment was terminated
filed on: 28th, January 2014
| officers
|
Free Download
(1 page)
|