(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, February 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 27, 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 9, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 9, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 9, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 9, 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 9, 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 103/105 Brighton Road Coulsdon Surrey CR5 2NG. Change occurred on January 25, 2015. Company's previous address: 2 Beechfield Banstead SM7 3RG.
filed on: 25th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 9, 2014
filed on: 25th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 25, 2015: 1.00 GBP
capital
|
|
(AP01) On December 29, 2013 new director was appointed.
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 30, 2013
filed on: 30th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 9, 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 15th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 9, 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 12, 2012. Old Address: 2 Beechfield Banstead Surrey SM7 3RG United Kingdom
filed on: 12th, April 2012
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 12, 2012
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 4, 2012
filed on: 4th, April 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 4, 2012. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 4th, April 2012
| address
|
Free Download
(1 page)
|
(AP01) On April 4, 2012 new director was appointed.
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2011
| incorporation
|
Free Download
(20 pages)
|