(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2018
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th February 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 6th April 2018
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 6th April 2018 - the day director's appointment was terminated
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 12th October 2017
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 12th October 2017 - the day director's appointment was terminated
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 10th March 2016: 3.00 GBP
filed on: 28th, February 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 10th March 2016
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th April 2016. New Address: Ground Floor, 31 Kentish Town Road London NW1 8NL. Previous address: Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th February 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th February 2016: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 12th February 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th March 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 28th February 2014 to 31st March 2014
filed on: 27th, May 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Ashbourne End Aylesbury Buckinghamshire HP21 8BE on 27th May 2014
filed on: 27th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th February 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st May 2014: 2.00 GBP
capital
|
|
(CH01) On 29th October 2013 director's details were changed
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, February 2013
| incorporation
|
Free Download
(8 pages)
|