(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, April 2019
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 5 6 Eldon Park South Norwood SE25 4JQ United Kingdom on 11th April 2018 to 9 Olaf Street London W11 4BE
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 12th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th March 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 3rd September 2015 director's details were changed
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 33 Kidderminster Road Surrey Cro 2Uf United Kingdom on 4th September 2015 to Flat 5 6 Eldon Park South Norwood SE25 4JQ
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On 6th April 2015 director's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
(AD01) Change of registered address from 3 John Williams Close London SE14 5XG on 23rd April 2015 to 33 Kidderminster Road Surrey Cro 2Uf
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th March 2015
filed on: 6th, April 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 4th April 2014 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 John Williams Close London SE14 5XG England on 15th August 2014 to 3 John Williams Close London SE14 5XG
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Olaf Street London W11 4BE England on 14th May 2014
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On 13th May 2014 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, March 2014
| incorporation
|
Free Download
(24 pages)
|