(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, January 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd February 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 78 Wells Street London W1T 3QL on 21st February 2020 to Dunn and Co, Suite 3.49 Canterbury Court 1-3 Brixton Road London SW9 6DE
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd February 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd February 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th October 2017
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd February 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd February 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th April 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd February 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd March 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 30th April 2014 from 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd February 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079336780001
filed on: 24th, February 2014
| mortgage
|
Free Download
(31 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 13th May 2013
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd February 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th February 2012
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th February 2012
filed on: 6th, February 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 6th February 2012
filed on: 6th, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, February 2012
| incorporation
|
Free Download
(20 pages)
|