(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Fairman Harris 1 Landor Road London Clapham SW9 9RX United Kingdom on Tue, 23rd Feb 2021 to 7 Fairford Gardens Worcester Park Surrey KT4 7BQ
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England on Wed, 17th Feb 2021 to Fairman Harris 1 Landor Road London Clapham SW9 9RX
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 18th Mar 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 18th Mar 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 3rd Apr 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Apr 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 3rd Apr 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ England on Mon, 11th Apr 2016 to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Sun, 31st May 2015 from Thu, 30th Apr 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 52 Great Eastern Street London EC2A 3EP on Mon, 30th Nov 2015 to Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd Apr 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 28th Apr 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2014
| incorporation
|
Free Download
(7 pages)
|