(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 7th April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 6th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th April 2019
filed on: 7th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th April 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 4th October 2017
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Wednesday 16th August 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 24th April 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 29th April 2016 director's details were changed
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th April 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Saturday 6th June 2015.
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: Friday 19th June 2015) of a secretary
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th April 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(2 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 2nd July 2015
capital
|
|
(AD01) New registered office address 21 st. Thomas Street Bristol BS1 6JS. Change occurred on Thursday 2nd July 2015. Company's previous address: Nkp House 3rd Floor Front 93-95 Borough High Street London SE1 1NL.
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 9th February 2015
filed on: 24th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th April 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 24th April 2014 from 31 Friday Street Swindon SN25 1XB England
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 24th April 2014.
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 24th April 2014
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, February 2014
| incorporation
|
Free Download
(7 pages)
|