GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 6, 2018
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 4th, October 2018
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates November 6, 2017
filed on: 21st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 12th, October 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 6, 2016
filed on: 28th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 2nd, October 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2015
filed on: 13th, January 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
On December 31, 2008 new director was appointed.
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 3rd, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2014
filed on: 12th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 12, 2014: 205.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 10th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2013
filed on: 12th, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 12, 2013: 205.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 2nd, October 2013
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 19th, November 2012
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2012 to December 31, 2011
filed on: 19th, November 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2012
filed on: 12th, November 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 27th, February 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On November 24, 2011 director's details were changed
filed on: 24th, November 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2011
filed on: 24th, November 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2010
filed on: 9th, November 2010
|
annual return |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on August 16, 2010
filed on: 16th, August 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 4th, February 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On December 30, 2009 director's details were changed
filed on: 30th, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2009
filed on: 30th, December 2009
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 16, 2009. Old Address: 4Th Floor 43-44 New Bond Street London W1S 2SA
filed on: 16th, October 2009
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 8th, June 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to June 3, 2009 - Annual return with full member list
filed on: 3rd, June 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On November 11, 2008 Appointment terminated director
filed on: 11th, November 2008
|
officers |
Free Download
(1 page)
|
288b |
On November 11, 2008 Appointment terminated director
filed on: 11th, November 2008
|
officers |
Free Download
(1 page)
|
288b |
On November 11, 2008 Appointment terminated secretary
filed on: 11th, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On November 11, 2008 Secretary appointed
filed on: 11th, November 2008
|
officers |
Free Download
(1 page)
|
288b |
On November 11, 2008 Appointment terminated director
filed on: 11th, November 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed hs 423 LIMITEDcertificate issued on 05/02/08
filed on: 5th, February 2008
|
change of name |
Free Download
(3 pages)
|
288a |
On January 9, 2008 New director appointed
filed on: 9th, January 2008
|
officers |
Free Download
(3 pages)
|
363a |
Period up to December 14, 2007 - Annual return with full member list
filed on: 14th, December 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On August 15, 2007 New secretary appointed
filed on: 15th, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On August 15, 2007 Secretary resigned;director resigned
filed on: 15th, August 2007
|
officers |
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 12th, June 2007
|
capital |
Free Download
(4 pages)
|
288a |
On June 12, 2007 New director appointed
filed on: 12th, June 2007
|
officers |
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on December 31, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 12th, June 2007
|
capital |
Free Download
(2 pages)
|
288a |
On June 12, 2007 New director appointed
filed on: 12th, June 2007
|
officers |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 12th, June 2007
|
accounts |
Free Download
(1 page)
|
288b |
On June 12, 2007 Director resigned
filed on: 12th, June 2007
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on December 31, 2006. Value of each share 1 £, total number of shares: 200.
filed on: 12th, June 2007
|
capital |
Free Download
(2 pages)
|
288b |
On June 12, 2007 Secretary resigned
filed on: 12th, June 2007
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 5 shares on December 31, 2006. Value of each share 1 £, total number of shares: 205.
filed on: 12th, June 2007
|
capital |
Free Download
(2 pages)
|
288a |
On June 12, 2007 New secretary appointed;new director appointed
filed on: 12th, June 2007
|
officers |
Free Download
(3 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 12th, June 2007
|
capital |
Free Download
(4 pages)
|
288a |
On June 12, 2007 New director appointed
filed on: 12th, June 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 12/06/07 from: 5TH floor free trade exchange 37 peter street manchester greater manchester M2 5GB
filed on: 12th, June 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2006
|
incorporation |
Free Download
(14 pages)
|