GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, August 2021
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 28, 2021
filed on: 13th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 27, 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 10th, December 2019
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 5th, December 2019
|
accounts |
Free Download
(58 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 5th, November 2019
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 5th, November 2019
|
other |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 27, 2019
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 8th, January 2019
|
accounts |
Free Download
(8 pages)
|
AP01 |
On December 21, 2018 new director was appointed.
filed on: 24th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 27, 2018
filed on: 8th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 27, 2017
filed on: 13th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 8th, May 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 10th, June 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to May 27, 2016 with full list of members
filed on: 7th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 7, 2016: 10000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 27, 2015 with full list of members
filed on: 5th, June 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on December 17, 2014
filed on: 17th, December 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 26th, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 27, 2014 with full list of members
filed on: 17th, June 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 21st, August 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 27, 2013 with full list of members
filed on: 5th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 6th, August 2012
|
accounts |
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on July 3, 2012
filed on: 17th, July 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 27, 2012 with full list of members
filed on: 7th, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 10th, November 2011
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: September 22, 2011
filed on: 22nd, September 2011
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from October 31, 2011 to December 31, 2010
filed on: 9th, August 2011
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 21st, July 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 27, 2011 with full list of members
filed on: 6th, June 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 6, 2011. Old Address: C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS
filed on: 6th, June 2011
|
address |
Free Download
(1 page)
|
AP01 |
On May 3, 2011 new director was appointed.
filed on: 3rd, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 27, 2010 with full list of members
filed on: 14th, June 2010
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on May 27, 2010
filed on: 11th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 27, 2010 director's details were changed
filed on: 11th, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 23rd, March 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to June 23, 2009
filed on: 23rd, June 2009
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 08/12/2008 from c/o c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN
filed on: 8th, December 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/2009 to 31/10/2009
filed on: 4th, November 2008
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, October 2008
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2008
|
incorporation |
Free Download
(22 pages)
|