(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, December 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 26th March 2021. New Address: Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN. Previous address: Flat 76 Northwick Terrace London NW8 8HX
filed on: 26th, March 2021
| address
|
Free Download
(2 pages)
|
(SH03) Purchase of own shares
filed on: 4th, March 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th February 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 17th December 2020
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 17th December 2020
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 17th December 2020: 1900.00 GBP
filed on: 11th, February 2021
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) 27th January 2021 - the day director's appointment was terminated
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 15th March 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 15th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 15th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 15th March 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 15th March 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(9 pages)
|
(TM01) 31st October 2014 - the day director's appointment was terminated
filed on: 28th, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 1st August 2014 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st August 2014 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 31st October 2014. New Address: Flat 76 Northwick Terrace London NW8 8HX. Previous address: Flat 43 199 Old Marylebone Road London NW1 5QR
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On 1st August 2014 director's details were changed
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st August 2014 director's details were changed
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st August 2014 director's details were changed
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th March 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 11th April 2014: 6000.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 15th, March 2013
| incorporation
|
Free Download
(29 pages)
|