GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-09-30
filed on: 14th, June 2022
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-05-13
filed on: 26th, April 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Omni House Belsize Road London NW6 4BT. Change occurred on 2021-07-30. Company's previous address: The Lime House 12 - 15 Quadrant Business Centre 135 Salusbury Road London NW6 6RJ England.
filed on: 30th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-09-30
filed on: 29th, June 2021
|
accounts |
Free Download
(6 pages)
|
SH19 |
Statement of Capital on 2020-10-09: 2.00 GBP
filed on: 9th, October 2020
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 29/09/20
filed on: 9th, October 2020
|
insolvency |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 9th, October 2020
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 9th, October 2020
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-09-30
filed on: 22nd, June 2020
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-05
filed on: 25th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-31
filed on: 2nd, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-08-31
filed on: 2nd, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address The Lime House 12 - 15 Quadrant Business Centre 135 Salusbury Road London NW6 6RJ. Change occurred on 2019-09-02. Company's previous address: Astra House Christy Way Southfields Business Park Basildon Essex SS15 6TQ.
filed on: 2nd, September 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-09-30
filed on: 21st, March 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 2017-09-30
filed on: 24th, May 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 2016-09-30
filed on: 4th, April 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 14th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-03
filed on: 23rd, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-09-23: 481453.60 GBP
|
capital |
|
AP01 |
New director was appointed on 2015-07-06
filed on: 8th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-07-06
filed on: 8th, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-07-06
filed on: 8th, July 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-07-06
filed on: 8th, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-07-06
filed on: 8th, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-06
filed on: 8th, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-09-30
filed on: 26th, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-03
filed on: 8th, September 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 4th, July 2014
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2013-07-17 director's details were changed
filed on: 17th, October 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-09-23 director's details were changed
filed on: 17th, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-03
filed on: 17th, October 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-10-17: 525632.35 GBP
|
capital |
|
CH03 |
On 2013-09-23 secretary's details were changed
filed on: 17th, October 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Aurum Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH on 2013-09-23
filed on: 23rd, September 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 4th, July 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-03
filed on: 17th, September 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 8th, June 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-03
filed on: 26th, September 2011
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2010-09-25: 525632.35 GBP
filed on: 8th, October 2010
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-10-07
filed on: 7th, October 2010
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2010-10-07) of a secretary
filed on: 7th, October 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-10-07
filed on: 7th, October 2010
|
officers |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2010-09-09
filed on: 20th, September 2010
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, September 2010
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 20th, September 2010
|
resolution |
|
TM01 |
Director's appointment was terminated on 2010-09-16
filed on: 16th, September 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-09-16
filed on: 16th, September 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-09-16
filed on: 16th, September 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 2010-09-16
filed on: 16th, September 2010
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, September 2010
|
incorporation |
Free Download
(29 pages)
|