GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 31st, October 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2015
filed on: 29th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, February 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 23 Warley Road Hayes Middlesex UB4 0PZ. Change occurred on February 29, 2016. Company's previous address: 23 Warley Road Hayes Middlesex UB4 0PZ England.
filed on: 29th, February 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 23 Warley Road Hayes Middlesex UB4 0PZ. Change occurred on February 29, 2016. Company's previous address: Room 303C Premier House 1 Canning Road Harrow HA3 7TS.
filed on: 29th, February 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Room 303C Premier House 1 Canning Road Harrow HA3 7TS. Change occurred on February 23, 2016. Company's previous address: 23 Warley Road Hayes Middlesex UB4 0PZ.
filed on: 23rd, February 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 8th, May 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 8th, May 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On March 2, 2013 director's details were changed
filed on: 8th, May 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 15, 2011
filed on: 8th, May 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 15, 2011
filed on: 8th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 15, 2011
filed on: 8th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 23 Warley Road Hayes Middlesex UB4 0PZ. Change occurred on May 8, 2015. Company's previous address: 12 Conqueror Court Sittingbourne Kent ME10 5BH United Kingdom.
filed on: 8th, May 2015
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 8th, May 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 8th, May 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, May 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2013
filed on: 8th, May 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on May 8, 2015: 2500.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2012
filed on: 8th, May 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on May 8, 2015: 2500.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2014
filed on: 8th, May 2015
|
annual return |
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, April 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2011
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2010
filed on: 19th, May 2011
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 19, 2011: 2500.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 30th, November 2010
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 1, 2010. Old Address: , Empire House Sunderland Quay, Culpeper Close, Rochester, Kent, ME2 4HN
filed on: 1st, March 2010
|
address |
Free Download
(1 page)
|
CH01 |
On December 20, 2009 director's details were changed
filed on: 8th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 20, 2009 director's details were changed
filed on: 8th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 20, 2009 director's details were changed
filed on: 8th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2009
filed on: 8th, February 2010
|
annual return |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 14th, January 2010
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 15th, May 2009
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2009
|
gazette |
Free Download
(1 page)
|
363a |
Period up to May 8, 2009 - Annual return with full member list
filed on: 8th, May 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 8th, May 2009
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, February 2009
|
gazette |
Free Download
(1 page)
|
363a |
Period up to March 28, 2008 - Annual return with full member list
filed on: 28th, March 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 22/03/07 from: 2ND floor 145-157 st.john street london EC1V 4PY
filed on: 22nd, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 22/03/07 from: 2ND floor, 145-157 st.john street, london, EC1V 4PY
filed on: 22nd, March 2007
|
address |
|
363s |
Period up to March 13, 2007 - Annual return with full member list
filed on: 13th, March 2007
|
annual return |
Free Download
(7 pages)
|
288a |
On May 8, 2006 New director appointed
filed on: 8th, May 2006
|
officers |
Free Download
(2 pages)
|
288a |
On May 8, 2006 New director appointed
filed on: 8th, May 2006
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 8th, May 2006
|
resolution |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 21/04/06
filed on: 8th, May 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1500 shares on April 21, 2006. Value of each share 1 £, total number of shares: 2500.
filed on: 8th, May 2006
|
capital |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, May 2006
|
incorporation |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2005
|
incorporation |
Free Download
(14 pages)
|