GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 31st, January 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, April 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to 3 Vicarage Gate London W8 4HH on Thursday 9th August 2018
filed on: 9th, August 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 31st, October 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th September 2016
filed on: 25th, October 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on Thursday 30th June 2016
filed on: 30th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 21st January 2016 with full list of members
filed on: 1st, March 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
21125.00 GBP is the capital in company's statement on Tuesday 1st March 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, October 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 27th, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 21st January 2015 with full list of members
filed on: 17th, February 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
21125.00 GBP is the capital in company's statement on Wednesday 31st December 2014
filed on: 8th, January 2015
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 13th June 2014 from C/O Davenport Lyons 6 Agar Street London
filed on: 13th, June 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 21st January 2014 with full list of members
filed on: 27th, February 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 11th, February 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 18th September 2013 from 30 Old Burlington Street London W1S 3NL United Kingdom
filed on: 18th, September 2013
|
address |
Free Download
(1 page)
|
CH01 |
On Saturday 27th July 2013 director's details were changed
filed on: 27th, August 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
19525.00 GBP is the capital in company's statement on Friday 24th May 2013
filed on: 3rd, July 2013
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 21st January 2013 with full list of members
filed on: 13th, February 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 17th, December 2012
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution of removal of pre-emption rights
filed on: 7th, December 2012
|
resolution |
Free Download
(3 pages)
|
SH01 |
15825.00 GBP is the capital in company's statement on Friday 28th September 2012
filed on: 30th, November 2012
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 21st January 2010 with full list of members
filed on: 11th, July 2012
|
annual return |
Free Download
(17 pages)
|
MISC |
Form 122 10/02/09 sub div
filed on: 9th, July 2012
|
miscellaneous |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 9th, July 2012
|
capital |
Free Download
(1 page)
|
SH01 |
1200.00 GBP is the capital in company's statement on Monday 24th January 2011
filed on: 9th, July 2012
|
capital |
Free Download
(4 pages)
|
SH01 |
13925.00 GBP is the capital in company's statement on Thursday 5th April 2012
filed on: 9th, July 2012
|
capital |
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 1st November 2010
filed on: 9th, July 2012
|
capital |
Free Download
(4 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on Sunday 20th March 2011
filed on: 9th, July 2012
|
capital |
Free Download
(4 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 27th, June 2012
|
capital |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, May 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 21st January 2012 with full list of members
filed on: 16th, May 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2011
filed on: 23rd, January 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 21st January 2011 with full list of members
filed on: 4th, March 2011
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 4th March 2011.
filed on: 4th, March 2011
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2010
filed on: 21st, January 2011
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 12th April 2010 from , 48 Lexington Street, London, W1F 0LR
filed on: 12th, April 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 12th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 21st January 2010 with full list of members
filed on: 12th, April 2010
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution
filed on: 23rd, February 2009
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, February 2009
|
incorporation |
Free Download
(11 pages)
|
288a |
On Wednesday 4th February 2009 Director appointed
filed on: 4th, February 2009
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 3rd February 2009 Director appointed
filed on: 3rd, February 2009
|
officers |
Free Download
(1 page)
|
288b |
On Friday 23rd January 2009 Appointment terminated director
filed on: 23rd, January 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, January 2009
|
incorporation |
Free Download
(12 pages)
|