(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, April 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st December 2022
filed on: 1st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On 3rd February 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st December 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 4th August 2021. New Address: Flat 63 Anchorage Point 42 Cuba Street London E14 8NF. Previous address: 4 Clara Grant House Mellish Street London E14 8PH England
filed on: 4th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 7th April 2020. New Address: 4 Clara Grant House Mellish Street London E14 8PH. Previous address: 4 Mellish Street Clara Grant House London E14 8PH England
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On 1st April 2020 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st April 2020 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th April 2020. New Address: 4 Mellish Street Clara Grant House London E14 8PH. Previous address: Spirit House, 8 High Street West Molesey KT8 2NA England
filed on: 4th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st December 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st March 2019. New Address: Spirit House, 8 High Street West Molesey KT8 2NA. Previous address: 30 Oak Hill Surbiton Surrey KT6 6DY
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st December 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st December 2016
filed on: 2nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 1st, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st December 2015 with full list of members
filed on: 31st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st December 2015: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to 31st December 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th January 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 30th December 2013 with full list of members
filed on: 30th, December 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st December 2013 director's details were changed
filed on: 30th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Spirit House 8 High Street West Molesey Surrey KT8 2NA United Kingdom on 3rd September 2013
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th December 2012 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st March 2013 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Osprey Court 52 Maple Road Surbiton Surrey KT6 4BQ England on 27th September 2012
filed on: 27th, September 2012
| address
|
Free Download
(1 page)
|
(CH01) On 24th September 2012 director's details were changed
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Dale Accounting 1 Hill Crescent Surbiton Surrey KT5 8DP United Kingdom on 24th September 2012
filed on: 24th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 11th, September 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 8th July 2011 director's details were changed
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th December 2011 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Melbourne Court 33 Adelaide Road Surbiton Surrey KT6 4TD United Kingdom on 16th April 2011
filed on: 16th, April 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, December 2010
| incorporation
|
Free Download
(19 pages)
|