GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, February 2017
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, August 2015
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, November 2014
|
gazette |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, March 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, July 2013
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 18th Feb 2013. Old Address: 172 Gloucester Road Bishopston Bristol BS7 8NU United Kingdom
filed on: 18th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 30th Nov 2012 with full list of members
filed on: 11th, December 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Jan 2012 director's details were changed
filed on: 10th, December 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 25th Jul 2012. Old Address: Parsons Green House 27 Parsons Green Lane London SW6 4HH England
filed on: 25th, July 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 2nd Nov 2011 with full list of members
filed on: 29th, November 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tue, 1st Feb 2011 director's details were changed
filed on: 29th, November 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 29th, September 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 23rd Nov 2010. Old Address: Garrick House 26-27 Southampton Street London WC2E 7RS
filed on: 23rd, November 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 23rd, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Nov 2010 with full list of members
filed on: 23rd, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 4th, October 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Mon, 2nd Nov 2009 director's details were changed
filed on: 21st, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Nov 2009 director's details were changed
filed on: 21st, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 21st, April 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Nov 2009 with full list of members
filed on: 21st, April 2010
|
annual return |
Free Download
(5 pages)
|
TM02 |
Wed, 21st Apr 2010 - the day secretary's appointment was terminated
filed on: 21st, April 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 2nd Nov 2008 with full list of members
filed on: 9th, April 2010
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2010
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2009
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 1st Jan 2008
filed on: 6th, October 2009
|
annual return |
Free Download
(10 pages)
|
287 |
Registered office changed on 17/08/2009 from, golden cross house the strand, 8 duncannon street, london, WC2N 4JF, united kingdom
filed on: 17th, August 2009
|
address |
Free Download
(1 page)
|
288a |
On Fri, 17th Apr 2009 Director and secretary appointed
filed on: 17th, April 2009
|
officers |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 17th, April 2009
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, March 2009
|
gazette |
Free Download
(1 page)
|
287 |
Registered office changed on 02/10/2008 from, 38 chestnut avenue, hampton, middlesex, TW12 2NU
filed on: 2nd, October 2008
|
address |
Free Download
(1 page)
|
288b |
On Wed, 1st Oct 2008 Appointment terminated secretary
filed on: 1st, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 1st Oct 2008 Secretary appointed
filed on: 1st, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 1st Oct 2008 Director appointed
filed on: 1st, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 1st Oct 2008 Appointment terminated director
filed on: 1st, October 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 16th, July 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Fri, 30th Nov 2007 with shareholders record
filed on: 30th, November 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Fri, 30th Nov 2007 with shareholders record
filed on: 30th, November 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 28th, August 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 28th, August 2007
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return up to Thu, 25th Jan 2007 with shareholders record
filed on: 25th, January 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to Thu, 25th Jan 2007 with shareholders record
filed on: 25th, January 2007
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 30/11/06 to 31/12/06
filed on: 16th, January 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 31/12/06
filed on: 16th, January 2006
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2005
|
incorporation |
Free Download
(30 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2005
|
incorporation |
Free Download
(30 pages)
|