(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, September 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 11th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/03/31
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/02/16
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/09/01 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 11 Noel Coward Avenue Denham Buckinghamshire UB9 5FN England on 2020/09/12 to 11 Noel Coward Avenue Denham Buckinghamshire UB9 5FN
filed on: 12th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Nightingale Lodge Admiral Walk London W9 3TW England on 2020/09/12 to 11 11 Noel Coward Avenue Denham Buckinghamshire UB9 5FN
filed on: 12th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 21st, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/03/31
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 3rd, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/03/31
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 2nd, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/03/31
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 8th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/03/31
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016/09/20 director's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 8 Collingwood Court 97 Hanger Lane Ealing London W5 3DA on 2016/09/21 to 8 Nightingale Lodge Admiral Walk London W9 3TW
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 16th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2016/06/20 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/31
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 4th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/31
filed on: 11th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/11
capital
|
|
(NEWINC) Company registration
filed on: 31st, March 2014
| incorporation
|
Free Download
(8 pages)
|