(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 26, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 26, 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 26, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 26, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 26, 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 26, 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Lloyd Dowson Medina House Station Avenue Bridlington North Humberside YO16 4LZ to Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on April 7, 2016
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On March 26, 2016 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On March 25, 2015 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 26, 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England to C/O Lloyd Dowson Medina House Station Avenue Bridlington North Humberside YO16 4LZ on April 9, 2015
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Lloyd Dowson Medina House Station Avenue Bridlington North Humberside YO16 4LZ England to C/O Lloyd Dowson Medina House Station Avenue Bridlington North Humberside YO16 4LZ on April 9, 2015
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to June 30, 2015
filed on: 12th, March 2015
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2014
| incorporation
|
Free Download
(7 pages)
|