GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, August 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, May 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, May 2019
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th March 2019
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(21 pages)
|
TM01 |
28th March 2018 - the day director's appointment was terminated
filed on: 29th, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th March 2018
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 6th March 2017
filed on: 15th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 6th March 2017. New Address: 28 Lime Street London EC3M 7HR. Previous address: C/O Jag Shaw Baker 5th Floor Berners House 47-48 Berners Street London W1T 3NF
filed on: 6th, March 2017
|
address |
Free Download
(1 page)
|
TM02 |
26th January 2017 - the day secretary's appointment was terminated
filed on: 28th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 21st, September 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 6th March 2016 with full list of members
filed on: 24th, March 2016
|
annual return |
Free Download
(19 pages)
|
AP04 |
New secretary appointment on 10th November 2015
filed on: 7th, January 2016
|
officers |
Free Download
(3 pages)
|
TM02 |
10th November 2015 - the day secretary's appointment was terminated
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 6th January 2016. New Address: 5th Floor Berners House 47-48 Berners Street London W1T 3NF. Previous address: 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ
filed on: 6th, January 2016
|
address |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 2nd, October 2015
|
accounts |
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 24th, April 2015
|
accounts |
Free Download
|
AR01 |
Annual return drawn up to 6th March 2015 with full list of members
filed on: 19th, April 2015
|
annual return |
Free Download
(17 pages)
|
CH01 |
On 4th March 2015 director's details were changed
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th March 2015 director's details were changed
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th March 2015 director's details were changed
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th March 2015 director's details were changed
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th February 2015
filed on: 12th, February 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 11th February 2015 secretary's details were changed
filed on: 11th, February 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 15th, December 2014
|
accounts |
Free Download
(12 pages)
|
AA01 |
Current accounting period shortened from 31st December 2013 to 31st March 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 23rd April 2014
filed on: 2nd, May 2014
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 6th March 2014 with full list of members
filed on: 11th, April 2014
|
annual return |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 26th March 2014
filed on: 26th, March 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th March 2014
filed on: 26th, March 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st March 2014 to 31st December 2013
filed on: 16th, April 2013
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, March 2013
|
incorporation |
Free Download
(47 pages)
|