GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 2nd May 2018
filed on: 25th, April 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 31st Aug 2018
filed on: 31st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 4th Apr 2018
filed on: 30th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 2nd May 2017
filed on: 19th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Apr 2017
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 2nd May 2016
filed on: 23rd, May 2017
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 4th Apr 2016 with full list of members
filed on: 4th, April 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Sun, 1st Nov 2015 director's details were changed
filed on: 7th, December 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Sun, 1st Nov 2015 secretary's details were changed
filed on: 7th, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 10th Sep 2015. New Address: Kemp House 152 City Road London EC1V 2NX. Previous address: 145-157 st. John Street London EC1V 4PW England
filed on: 10th, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 10th Sep 2015. New Address: Kemp House 152 City Road London EC1V 2NX. Previous address: Kemp House 152 City Road London EC1V 2NX England
filed on: 10th, September 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 17th, August 2015
|
accounts |
Free Download
(2 pages)
|
TM01 |
Sun, 14th Jun 2015 - the day director's appointment was terminated
filed on: 14th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 7th Apr 2015 new director was appointed.
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Nov 2014 new director was appointed.
filed on: 7th, April 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Mon, 2nd May 2016
filed on: 7th, April 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 4th Apr 2015 with full list of members
filed on: 4th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 4th Apr 2015: 1.00 GBP
|
capital |
|
TM01 |
Sun, 1st Dec 2013 - the day director's appointment was terminated
filed on: 4th, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Sun, 1st Dec 2013 - the day director's appointment was terminated
filed on: 4th, April 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 4th Apr 2015. New Address: 145-157 St. John Street London EC1V 4PW. Previous address: Quayside Tower, 252-260 Broad Street Birmingham B1 2HF England
filed on: 4th, April 2015
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 6th Nov 2014
filed on: 4th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Mar 2015 with full list of members
filed on: 3rd, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 3rd Mar 2015: 1.00 GBP
|
capital |
|
AP01 |
On Sat, 30th Nov 2013 new director was appointed.
filed on: 3rd, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 3rd Mar 2015. New Address: Quayside Tower, 252-260 Broad Street Birmingham B1 2HF. Previous address: 145-157 St John Street London EC1V 4PW
filed on: 3rd, March 2015
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 15th Dec 2014 - the day director's appointment was terminated
filed on: 22nd, February 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Mon, 15th Dec 2014 - the day secretary's appointment was terminated
filed on: 22nd, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 4th Nov 2014 new director was appointed.
filed on: 5th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 5th Nov 2014 new director was appointed.
filed on: 5th, November 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Tue, 4th Nov 2014 - the day secretary's appointment was terminated
filed on: 4th, November 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 4th Nov 2014 with full list of members
filed on: 4th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 4th Nov 2014: 1.00 GBP
|
capital |
|
AP03 |
New secretary appointment on Tue, 4th Nov 2014
filed on: 4th, November 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 4th Nov 2014
filed on: 4th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 4th Nov 2014 - the day director's appointment was terminated
filed on: 4th, November 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2013
|
incorporation |
Free Download
(8 pages)
|