(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, January 2020
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 26th September 2019 to 20 Cresswell Drive Cottesmore Oakham LE15 7DY
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd March 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd March 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd March 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 16th February 2015 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th February 2015 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 16th February 2015 secretary's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ramsay House 18 Vera Avenue London N21 1RA on 16th February 2015 to Ramsay House 18 Vera Avenue Grange Park London N21 1RA
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd March 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(12 pages)
|
(CH01) On 1st March 2013 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd March 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On 1st March 2013 secretary's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 1st March 2013 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd March 2012
filed on: 20th, March 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 2nd, March 2011
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|