GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, October 2023
|
dissolution |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 25th, August 2022
|
restoration |
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, October 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 29th, May 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 11th, May 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2020
filed on: 5th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th September 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 31st October 2018
filed on: 31st, October 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th October 2018
filed on: 25th, October 2018
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th October 2018
filed on: 24th, October 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2018
filed on: 2nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 15th, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2017
filed on: 10th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 19th September 2016
filed on: 2nd, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th September 2015 with full list of members
filed on: 17th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th October 2015: 3.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 6th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th September 2014 with full list of members
filed on: 2nd, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd October 2014: 3.00 GBP
|
capital |
|
AP01 |
New director was appointed on 20th May 2014
filed on: 20th, May 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th May 2014 director's details were changed
filed on: 20th, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th September 2013 with full list of members
filed on: 25th, September 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 Elmhurst Mansions Edgeley Road London SW4 6ET on 16th January 2013
filed on: 16th, January 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 7th, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th September 2012 with full list of members
filed on: 6th, November 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 5th November 2012 director's details were changed
filed on: 5th, November 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 29th, December 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th September 2011 with full list of members
filed on: 31st, October 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 15th June 2011
filed on: 15th, June 2011
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 4th, January 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 19th September 2010 director's details were changed
filed on: 14th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th September 2010 with full list of members
filed on: 14th, October 2010
|
annual return |
Free Download
(3 pages)
|
TM02 |
17th March 2010 - the day secretary's appointment was terminated
filed on: 17th, March 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
17th March 2010 - the day director's appointment was terminated
filed on: 17th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 31st, January 2010
|
accounts |
Free Download
(8 pages)
|
288c |
Director and secretary's change of particulars
filed on: 24th, September 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 24th September 2009 with shareholders record
filed on: 24th, September 2009
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/09/2008 to 31/03/2008
filed on: 23rd, April 2009
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2008
filed on: 23rd, April 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to 8th October 2008 with shareholders record
filed on: 8th, October 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 04/08/2008 from 2ND floor 145-157 st john street london EC1V 4PY
filed on: 4th, August 2008
|
address |
Free Download
(1 page)
|
288b |
On 4th August 2008 Appointment terminated director
filed on: 4th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On 4th August 2008 Director appointed
filed on: 4th, August 2008
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 18th September 2007. Value of each share 1 £, total number of shares: 2.
filed on: 25th, October 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 18th September 2007. Value of each share 1 £, total number of shares: 2.
filed on: 25th, October 2007
|
capital |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, September 2007
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 19th, September 2007
|
incorporation |
Free Download
(15 pages)
|