(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th February 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd January 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd January 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th January 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th January 2016
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th January 2016: 1.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 5th January 2015
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th January 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 22 Warwick Grove Surbiton Surrey KT5 8SR England on 20th January 2014
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Graeme Thirde 23C Marmora Road East Dulwich London SE22 0RX United Kingdom on 17th January 2014
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th January 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 5th, January 2012
| incorporation
|
Free Download
(7 pages)
|