(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, January 2024
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 31, 2022
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 31, 2021
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 31, 2020
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 31, 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 31, 2018
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 31, 2017
filed on: 3rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from December 31, 2017 to March 31, 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 31, 2016
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 31, 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On December 11, 2015 new director was appointed.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cameo House 11 Bear Street London WC2H 7AS United Kingdom to 2a Paxcroft Way Trowbridge Wiltshire BA14 7DG on January 13, 2016
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 7, 2016
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Cameo House 11 Bear Street London WC2H 7AS on January 7, 2016
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on December 11, 2015: 1.00 GBP
capital
|
|