(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, August 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 8, 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 8, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 8, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 8, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 8, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 8, 2017
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 2, 2018
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 14, 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 1, 2014 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On September 1, 2014 secretary's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
(CH01) On September 1, 2014 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2014 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2017 new director was appointed.
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 14, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On September 1, 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 2, 2014: 10.00 GBP
capital
|
|
(AD01) New registered office address C/O the Old Council Chambers Halfor Street Tamworth Staffordshire B79 7RB. Change occurred on November 14, 2014. Company's previous address: Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL.
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 17, 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 9, 2013: 10.00 GBP
capital
|
|
(AD01) Company moved to new address on November 11, 2013. Old Address: 11 Gordon Road London E4 6BT England
filed on: 11th, November 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2012
| incorporation
|
Free Download
(25 pages)
|