GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2017
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, October 2016
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, October 2016
|
dissolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 18th May 2016. New Address: 16 Boscobel Road, Bolton Boscobel Road Bolton BL3 2LN. Previous address: C/O 4th Floor 14 Bonhill Street London EC2A 4BX
filed on: 18th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th April 2016 with full list of members
filed on: 2nd, May 2016
|
annual return |
Free Download
(4 pages)
|
TM02 |
16th November 2015 - the day secretary's appointment was terminated
filed on: 30th, December 2015
|
officers |
Free Download
(1 page)
|
TM01 |
16th November 2015 - the day director's appointment was terminated
filed on: 30th, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 11th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th April 2015 with full list of members
filed on: 14th, April 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th April 2014 with full list of members
filed on: 30th, April 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th April 2013 with full list of members
filed on: 15th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 28th, September 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 6 Laxmi Court 52 Dollis Avenue London N3 1BH United Kingdom on 7th August 2012
filed on: 7th, August 2012
|
address |
Free Download
(1 page)
|
CH01 |
On 7th August 2012 director's details were changed
filed on: 7th, August 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On 7th August 2012 secretary's details were changed
filed on: 7th, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th April 2012 with full list of members
filed on: 24th, April 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 4th, October 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th April 2011 with full list of members
filed on: 10th, May 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 9th, July 2010
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 14th April 2010 director's details were changed
filed on: 10th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th April 2010 with full list of members
filed on: 10th, May 2010
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st December 2009
filed on: 1st, December 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2009
filed on: 1st, December 2009
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th April 2010 to 31st December 2009
filed on: 24th, November 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, April 2009
|
incorporation |
Free Download
(11 pages)
|