(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 9th March 2022
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2022 to Wednesday 9th March 2022
filed on: 15th, March 2022
| accounts
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, March 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 7th March 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th March 2020
filed on: 28th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th March 2017
filed on: 18th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address Springwell House the Street North Warnborough Hook RG29 1BD. Change occurred on Saturday 18th March 2017. Company's previous address: 26 Shawbury Road London SE22 9DH England.
filed on: 18th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th March 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 26 Shawbury Road London SE22 9DH. Change occurred on Monday 4th April 2016. Company's previous address: Springwell House the Street North Warnborough Hook Hampshire RG29 1BD.
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 13th December 2015 director's details were changed
filed on: 13th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 13th, December 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On Monday 7th September 2015 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 16th September 2015 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 23rd June 2015.
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 17th June 2015 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th March 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Monday 9th March 2015
capital
|
|
(AD01) New registered office address Springwell House the Street North Warnborough Hook Hampshire RG29 1BD. Change occurred on Monday 19th January 2015. Company's previous address: Flat 28 St Augustine's Court Lynton Road London SE1 5DP United Kingdom.
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, March 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Friday 7th March 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|