AC92 |
Restoration by order of the court
filed on: 20th, January 2015
|
restoration |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, December 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2010
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2010
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 10th, March 2010
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, March 2010
|
gazette |
Free Download
(1 page)
|
363a |
Period up to Tuesday 31st March 2009 - Annual return with full member list
filed on: 31st, March 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On Tuesday 27th January 2009 Appointment terminated secretary
filed on: 27th, January 2009
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 10th, November 2008
|
accounts |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 29/02/2008 to 31/01/2008
filed on: 7th, November 2008
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 08/09/2008 from 3RD floor, 17 tavistock street covent garden london WC2E 7PA
filed on: 8th, September 2008
|
address |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 5th, September 2008
|
officers |
Free Download
(1 page)
|
363a |
Period up to Tuesday 18th March 2008 - Annual return with full member list
filed on: 18th, March 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 19th, February 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 19th, February 2008
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, July 2007
|
incorporation |
Free Download
(11 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, July 2007
|
incorporation |
Free Download
(11 pages)
|
CERTNM |
Company name changed psc (1206) LIMITEDcertificate issued on 18/07/07
filed on: 18th, July 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed psc (1206) LIMITEDcertificate issued on 18/07/07
filed on: 18th, July 2007
|
change of name |
Free Download
(2 pages)
|
288b |
On Wednesday 13th June 2007 Director resigned
filed on: 13th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 13th June 2007 Director resigned
filed on: 13th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 13th June 2007 New director appointed
filed on: 13th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 13th June 2007 New director appointed
filed on: 13th, June 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, February 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 16th, February 2007
|
incorporation |
Free Download
(16 pages)
|