(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, March 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-04
filed on: 11th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 22 22 Vinery Gardens Southampton Hampshire SO16 6HJ England to 7 Vinery Gardens Southampton SO16 6HJ on 2022-07-16
filed on: 16th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-02-04
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 Mountcombe House Chaucer Way London SW19 1UG England to 22 22 Vinery Gardens Southampton Hampshire SO16 6HJ on 2021-06-29
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-04
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 15th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-04
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Byegrove Road 46 Byegrove Road London SW19 2AY England to 8 Mountcombe House Chaucer Way London SW19 1UG on 2019-02-20
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-02-04
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Chelsfield Gardens Chelsfield Gardens London SE26 4DJ England to Byegrove Road 46 Byegrove Road London SW19 2AY on 2018-05-21
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-02-04
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 12th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-04
filed on: 4th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 27th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 6 Duncombe Road 6 Duncombe Road London N19 3DP England to 22 Chelsfield Gardens Chelsfield Gardens London SE26 4DJ on 2016-08-28
filed on: 28th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-02-19 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(CH03) On 2015-06-20 secretary's details were changed
filed on: 20th, June 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-06-20 director's details were changed
filed on: 20th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 51 Adams House the High Harlow Essex CM20 1BA to 6 Duncombe Road 6 Duncombe Road London N19 3DP on 2015-05-17
filed on: 17th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-02-19 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015-02-19 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England to 51 Adams House the High Harlow Essex CM20 1BA on 2015-02-19
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, January 2014
| incorporation
|
Free Download
(8 pages)
|