(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, October 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS. Change occurred on Tuesday 4th October 2022. Company's previous address: 27 Old Gloucester Street London WC1N 3AX England.
filed on: 4th, October 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th January 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 25th January 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to Friday 31st January 2020 (was Tuesday 30th June 2020).
filed on: 15th, January 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 25th January 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 25th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 25th October 2018 director's details were changed
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on Thursday 18th October 2018. Company's previous address: Charles Morgan Ltd 2nd Floor 87 Whitechapel High Street London E1 7QX England.
filed on: 18th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 25th January 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 25th January 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 26th, January 2016
| incorporation
|
Free Download
(7 pages)
|