GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 29, 2022
filed on: 7th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 23, 2021
filed on: 19th, June 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 21, 2022
filed on: 19th, June 2023
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 29th, December 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2021
filed on: 29th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 11th, March 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2020
filed on: 3rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 28, 2020
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On February 28, 2020 new director was appointed.
filed on: 13th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 28, 2020
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On February 28, 2020 new director was appointed.
filed on: 13th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 28, 2020 new director was appointed.
filed on: 13th, March 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 28, 2020
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 2nd, January 2020
|
accounts |
Free Download
(16 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 29, 2019
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 21st, January 2019
|
accounts |
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 29, 2018
filed on: 1st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 16th, October 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2017
filed on: 4th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on May 11, 2017
filed on: 11th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 12th, December 2016
|
accounts |
Free Download
(20 pages)
|
AD01 |
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 10-18 Union Street London SE1 1SZ on December 2, 2016
filed on: 2nd, December 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 29, 2016
filed on: 26th, October 2016
|
confirmation statement |
Free Download
(9 pages)
|
AUD |
Auditor's resignation
filed on: 18th, January 2016
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 29, 2015 with full list of members
filed on: 5th, October 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 5, 2015: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2014
filed on: 5th, June 2015
|
accounts |
Free Download
(15 pages)
|
AD01 |
Registered office address changed from 3 Saxon Way East Oakley Hay Industrial Estate Corby Northants NN18 9EY to 16 Great Queen Street Covent Garden London WC2B 5AH on January 17, 2015
filed on: 17th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 29, 2014 with full list of members
filed on: 2nd, October 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 12th, August 2014
|
accounts |
Free Download
(15 pages)
|
AP01 |
On May 28, 2014 new director was appointed.
filed on: 28th, May 2014
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 20th, March 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 29, 2013 with full list of members
filed on: 7th, November 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on November 7, 2013: 1.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: November 7, 2013
filed on: 7th, November 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 14th, June 2013
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 10th, January 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to September 29, 2012 with full list of members
filed on: 22nd, October 2012
|
annual return |
Free Download
(7 pages)
|
CH01 |
On June 13, 2012 director's details were changed
filed on: 10th, October 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 10, 2012
filed on: 10th, October 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 20, 2012. Old Address: 12 York Gate London NW1 4QS
filed on: 20th, March 2012
|
address |
Free Download
(1 page)
|
CH01 |
On September 1, 2011 director's details were changed
filed on: 20th, October 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 29, 2011 with full list of members
filed on: 20th, October 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 11th, August 2011
|
accounts |
Free Download
(14 pages)
|
AP01 |
On November 10, 2010 new director was appointed.
filed on: 10th, November 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 10, 2010 new director was appointed.
filed on: 10th, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 29, 2010 with full list of members
filed on: 18th, October 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On September 1, 2010 director's details were changed
filed on: 14th, October 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On September 1, 2010 secretary's details were changed
filed on: 13th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 1, 2010 director's details were changed
filed on: 13th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 1, 2010 director's details were changed
filed on: 13th, October 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 10, 2010
filed on: 10th, August 2010
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2010
filed on: 3rd, December 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2009
|
incorporation |
Free Download
(14 pages)
|