GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, October 2017
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, July 2017
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, July 2017
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 1, 2016
filed on: 9th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 30th, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 1, 2015 with full list of members
filed on: 1st, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 1, 2015: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from C/O Wong & Co 2nd Floor, Astoria House 62 Shaftesbury Avenue London W1D 6LT to 71 Ber Street Norwich Norfolk NR1 3AD on September 23, 2015
filed on: 23rd, September 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 28th, May 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 1, 2014 with full list of members
filed on: 28th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 28, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 23rd, May 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 1, 2013 with full list of members
filed on: 26th, September 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 26, 2013: 1.00 GBP
|
capital |
|
CH01 |
On May 1, 2013 director's details were changed
filed on: 26th, September 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 29th, May 2013
|
accounts |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, November 2012
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 1, 2012 with full list of members
filed on: 29th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 11th, May 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 1, 2011 with full list of members
filed on: 16th, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 26th, May 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 1, 2010 with full list of members
filed on: 3rd, November 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On August 1, 2010 director's details were changed
filed on: 3rd, November 2010
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 2nd, June 2010
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to October 1, 2009
filed on: 1st, October 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 6th, June 2009
|
accounts |
Free Download
(7 pages)
|
288c |
Secretary's change of particulars
filed on: 10th, November 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to November 10, 2008
filed on: 10th, November 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On September 18, 2007 New secretary appointed
filed on: 18th, September 2007
|
officers |
Free Download
(2 pages)
|
288a |
On September 18, 2007 New secretary appointed
filed on: 18th, September 2007
|
officers |
Free Download
(2 pages)
|
288b |
On August 29, 2007 Director resigned
filed on: 29th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On August 29, 2007 Secretary resigned
filed on: 29th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On August 29, 2007 New director appointed
filed on: 29th, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On August 29, 2007 Director resigned
filed on: 29th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On August 29, 2007 Secretary resigned
filed on: 29th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On August 29, 2007 New director appointed
filed on: 29th, August 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 02/08/07 from: 2ND floor, astoria house 62 shaftesbury avenue london W1D 6LT
filed on: 2nd, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 02/08/07 from: 2ND floor, astoria house 62 shaftesbury avenue london W1D 6LT
filed on: 2nd, August 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2007
|
incorporation |
Free Download
(17 pages)
|