(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, November 2019
| dissolution
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 21st, November 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/09/12
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/09/12
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/09/12
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2019/09/12 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/07/26
filed on: 28th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/07/26
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/07/24
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2018/03/17 - the day director's appointment was terminated
filed on: 18th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/03/18. New Address: 145 Old Dover Road London SE3 8SY. Previous address: Mill Reach Mill Lane Water Newto Cambridgeshire Mill Reach, Mill Lane, Water Newton, Peterborough, Cambridgeshire,PE8 6LY PE8 6LY
filed on: 18th, March 2018
| address
|
Free Download
(1 page)
|
(TM02) 2018/03/18 - the day secretary's appointment was terminated
filed on: 18th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/03/17 - the day director's appointment was terminated
filed on: 18th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/24
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/03/06.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/02/21.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 27th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/07/12
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on 2013/03/19
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/07/25 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2015/08/03 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 10th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/07/25 with full list of members
filed on: 9th, August 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2013/11/04 director's details were changed
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/11/04.
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/11/04 - the day director's appointment was terminated
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/11/04 from Marlborough House 159 High St Room 111 Harrow Wealdstone Middlesex HA3 5DX England
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/07/25 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) is the capital in company's statement on 2013/07/26
capital
|
|
(AP01) New director appointment on 2013/07/22.
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, March 2013
| incorporation
|
Free Download
(8 pages)
|