(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, August 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 62 the Street Ashtead Surrey KT21 1AT on 11th June 2019 to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG
filed on: 11th, June 2019
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st May 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 28th August 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th July 2017
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 31st January 2017 from 31st August 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th August 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th August 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st September 2015: 4.00 GBP
capital
|
|
(CH03) On 30th June 2015 secretary's details were changed
filed on: 28th, August 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 30th June 2015 director's details were changed
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 3rd November 2014: 4.00 GBP
filed on: 2nd, February 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd November 2014: 4.00 GBP
filed on: 2nd, February 2015
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, January 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 22nd, January 2015
| resolution
|
|
(AD01) Change of registered address from 145-157 St John Street London EC1V 4PW England on 7th January 2015 to 62 the Street Ashtead Surrey KT21 1AT
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, August 2014
| incorporation
|
Free Download
(8 pages)
|