(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 42 Cuba Street 35 Anchorage Point London E14 8NE England to Annex Sixpenny Buckle Marringdean Road Billingshurst RH14 9HF on Tuesday 9th February 2021
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, December 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 29th February 2020
filed on: 8th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 6th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 2nd, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 16th February 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 24th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 16th February 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 16th February 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Ardmore Woodlands Road West Byfleet Surrey KT14 6JW to 35 42 Cuba Street 35 Anchorage Point London E14 8NE on Wednesday 23rd March 2016
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 42 Cuba Street 35 Anchorage Point London E14 8NE England to 35 42 Cuba Street 35 Anchorage Point London E14 8NE on Wednesday 23rd March 2016
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 29th February 2016
filed on: 8th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 11th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 16th February 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 11th March 2015
capital
|
|
(AR01) Annual return made up to Sunday 16th February 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 10th March 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 8th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Saturday 8th March 2014 from 35 Anchorage Point 42 Cuba Street London E14 8NE England
filed on: 8th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 16th February 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 16th, February 2012
| incorporation
|
Free Download
(21 pages)
|