(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On 25th June 2021 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th June 2021. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: C/O Cwm 1a High Street Epsom Surrey KT19 8DA
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 5th March 2021
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 5th March 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 15th September 2020 - the day director's appointment was terminated
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) 15th September 2020 - the day director's appointment was terminated
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 15th September 2020
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 20th November 2020
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 15th September 2020 - the day director's appointment was terminated
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 6th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 6th March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 6th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th March 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 6th March 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th March 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 8th April 2014: 2.00 GBP
capital
|
|
(MR01) Registration of charge 084314650001
filed on: 27th, December 2013
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 10th May 2013
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th May 2013
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th May 2013
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, March 2013
| incorporation
|
Free Download
(33 pages)
|