GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
TM02 |
2022/04/01 - the day secretary's appointment was terminated
filed on: 11th, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
2022/04/01 - the day director's appointment was terminated
filed on: 11th, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/23
filed on: 4th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 24th, April 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
2021/04/23 - the day director's appointment was terminated
filed on: 24th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/23
filed on: 28th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 13th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/23
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 13th, April 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
2019/04/01 - the day director's appointment was terminated
filed on: 10th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/07/23
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 22nd, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/23
filed on: 7th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/07/31
filed on: 30th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/23
filed on: 2nd, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/07/31
filed on: 29th, April 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/07/23, no shareholders list
filed on: 23rd, July 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 23rd, April 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/07/23, no shareholders list
filed on: 9th, October 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 9th, May 2014
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2012/12/17 director's details were changed
filed on: 2nd, September 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/09/02 from C/O C/O Elspeth Anderson 21 Watson House Tilson Gardens London Greater London SW2 4NG
filed on: 2nd, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/07/23, no shareholders list
filed on: 2nd, September 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2013/09/02 from 149 Tilson House Tilson Gardens London SW2 4NA England
filed on: 2nd, September 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 10th, April 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/07/23, no shareholders list
filed on: 13th, August 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/07/31
filed on: 31st, January 2012
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2011/08/02.
filed on: 2nd, August 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/07/23, no shareholders list
filed on: 26th, July 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2011/05/25.
filed on: 25th, May 2011
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 31st, March 2011
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/07/31
filed on: 11th, October 2010
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2010
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, July 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/07/23, no shareholders list
filed on: 27th, July 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010/07/23 director's details were changed
filed on: 27th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/07/23 director's details were changed
filed on: 27th, July 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2009/10/07 from 1-4 Brixton Hill Place London SW2 1HJ United Kingdom
filed on: 7th, October 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 2009/08/14 with shareholders record
filed on: 14th, August 2009
|
annual return |
Free Download
(2 pages)
|
190 |
Location of debenture register
filed on: 14th, August 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 14th, August 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/08/2009 from 22 new park road lambeth london SW2 4UN
filed on: 14th, August 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, July 2008
|
incorporation |
Free Download
(18 pages)
|