(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 13th December 2021
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Buckingham Mews Sutton Coldfield West Midlands B73 5PR United Kingdom to Winnington House 2 Woodberry Grove Finchley London N12 0DR on Tuesday 14th December 2021
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 13th December 2021
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 25th November 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove, Finchley London N12 0DR United Kingdom to 7 Buckingham Mews Sutton Coldfield West Midlands B73 5PR on Monday 7th December 2020
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 25th November 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove, Finchley London N12 0DR on Friday 30th October 2020
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 25th November 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th November 2018
filed on: 25th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th November 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 25th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 25th November 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 25th November 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 4th December 2014
capital
|
|
(NEWINC) Company registration
filed on: 25th, November 2013
| incorporation
|
Free Download
(22 pages)
|