(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, June 2025
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, June 2025
| dissolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, June 2025
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2025-04-08
filed on: 8th, April 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2024-03-31
filed on: 2nd, September 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2024-04-04
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 20th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-03-21
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 31st, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-03-21
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 3rd, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-03-21
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 10th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-03-21
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 11th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period extended from 2018-09-30 to 2019-03-31
filed on: 27th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-03-21
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-03-21
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2017-12-21
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-12-21
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-12-21
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 86 Sunnyside Gardens Upminster Essex RM14 3DR United Kingdom to 1 Bell Yard London WC2A 2JR on 2017-12-21
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-21
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-12-21
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2016-12-21
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2017-03-31 to 2017-09-30
filed on: 12th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-21
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-03-21 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 6th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to 86 Sunnyside Gardens Upminster Essex RM14 3DR on 2015-11-13
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-10-25 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 86 Sunnyside Gardens Upminster Essex RM14 3DR to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 2015-11-12
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 9th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2014-10-25 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-11-17: 100.00 GBP
capital
|
|
(AR01) Annual return made up to 2013-10-25 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-01-16: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 23rd, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2012-10-25 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 7th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 2011-03-31
filed on: 19th, December 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2011-11-14 director's details were changed
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-10-25 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2010-10-25: 100.00 GBP
filed on: 10th, November 2010
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-11-03
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2011-10-31 to 2011-03-31
filed on: 3rd, November 2010
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2010-10-27
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, October 2010
| incorporation
|
Free Download
(20 pages)
|