GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, October 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 31st March 2014 from 15 Bessemer Park 250 Milkwood Road Herne Hill London SE24 0HG
filed on: 31st, March 2014
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 7th March 2014 from Unit 11 Ellerslie Square Industrial Estate Lyham Road London SW2 5DZ England
filed on: 7th, March 2014
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, September 2013
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 7th, June 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 7th March 2013 with full list of members
filed on: 26th, April 2013
|
annual return |
Free Download
(14 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 26th April 2013
|
capital |
|
AA01 |
Previous accounting period shortened from Saturday 31st August 2013 to Sunday 31st March 2013
filed on: 22nd, April 2013
|
accounts |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
filed on: 6th, August 2012
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 6th, August 2012
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 6th, August 2012
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 12th, July 2012
|
mortgage |
Free Download
(5 pages)
|
AP03 |
On Wednesday 11th July 2012 - new secretary appointed
filed on: 11th, July 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 11th July 2012 from C/O C/O Chapman Worth Limited 6 Newbury Street Wantage Oxfordshire OX12 8BS United Kingdom
filed on: 11th, July 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th July 2012.
filed on: 10th, July 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th July 2012.
filed on: 10th, July 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 10th July 2012
filed on: 10th, July 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 10th July 2012
filed on: 10th, July 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2011
filed on: 19th, March 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to Wednesday 7th March 2012 with full list of members
filed on: 15th, March 2012
|
annual return |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 4th July 2011
filed on: 19th, July 2011
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, July 2011
|
capital |
Free Download
(2 pages)
|
CH03 |
On Friday 20th May 2011 secretary's details were changed
filed on: 7th, July 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 20th May 2011 director's details were changed
filed on: 7th, July 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 22nd May 2011 with full list of members
filed on: 5th, July 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 27th June 2011 from , 255-261 Horn Lane, Acton, London, W3 9EH
filed on: 27th, June 2011
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 18th, May 2011
|
mortgage |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 31st, March 2011
|
accounts |
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 24th, January 2011
|
mortgage |
Free Download
(5 pages)
|
CH03 |
On Saturday 22nd May 2010 secretary's details were changed
filed on: 24th, May 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 22nd May 2010 with full list of members
filed on: 24th, May 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 28th, April 2010
|
accounts |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 5th, February 2010
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 4th, February 2010
|
mortgage |
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 21st, January 2010
|
mortgage |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/05/2009 to 31/08/2009
filed on: 19th, June 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to Monday 8th June 2009
filed on: 8th, June 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 27th, January 2009
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return made up to Tuesday 24th June 2008
filed on: 24th, June 2008
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 28/03/2008 from, 8 upper clarendon walk, london, W11 1SW
filed on: 28th, March 2008
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2007
filed on: 30th, December 2007
|
accounts |
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, June 2007
|
mortgage |
Free Download
(7 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 11th, May 2007
|
mortgage |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st May 2006
filed on: 12th, March 2007
|
accounts |
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, March 2007
|
mortgage |
Free Download
(7 pages)
|
363s |
Annual return made up to Friday 23rd June 2006
filed on: 23rd, June 2006
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2005
filed on: 18th, January 2006
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return made up to Monday 4th July 2005
filed on: 4th, July 2005
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2004
filed on: 22nd, November 2004
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return made up to Friday 2nd July 2004
filed on: 2nd, July 2004
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2003
filed on: 10th, March 2004
|
accounts |
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, January 2004
|
mortgage |
Free Download
(3 pages)
|
363s |
Annual return made up to Thursday 29th May 2003
filed on: 29th, May 2003
|
annual return |
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 29th, June 2002
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 29/06/02 from: 8 clarendon walk, lancaster road, london W11 1SW
filed on: 29th, June 2002
|
address |
Free Download
(1 page)
|
288b |
On Wednesday 12th June 2002 Secretary resigned
filed on: 12th, June 2002
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, May 2002
|
incorporation |
Free Download
(15 pages)
|