GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
2019/08/27 - the day director's appointment was terminated
filed on: 27th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/20
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 11th, January 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/20
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 18th, October 2017
|
accounts |
Free Download
(8 pages)
|
TM01 |
2016/11/01 - the day director's appointment was terminated
filed on: 23rd, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 22nd, December 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/12/20
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, December 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/21 with full list of members
filed on: 2nd, March 2016
|
annual return |
Free Download
(19 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/03/02
|
capital |
|
CH01 |
On 2016/02/21 director's details were changed
filed on: 2nd, March 2016
|
officers |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 15th, October 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/07/14. New Address: 11 Hammersmith Terrace London W6 9TS. Previous address: 64 Belsize Park London NW3 4EH
filed on: 14th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/12/21 with full list of members
filed on: 5th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/02/05
|
capital |
|
CH01 |
On 2014/09/01 director's details were changed
filed on: 5th, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 3rd, October 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/12/21 with full list of members
filed on: 31st, December 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/12/31
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 14th, June 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/12/21 with full list of members
filed on: 24th, December 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 18th, October 2012
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2011/12/21 with full list of members
filed on: 23rd, December 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 4th, October 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/12/21 with full list of members
filed on: 21st, December 2010
|
annual return |
Free Download
(6 pages)
|
TM01 |
2010/11/01 - the day director's appointment was terminated
filed on: 1st, November 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 19th, October 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/01/01 with full list of members
filed on: 16th, August 2010
|
annual return |
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2010/08/16 from 1 Chamberlain Street London NW1 8XB
filed on: 16th, August 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 2009/12/21 director's details were changed
filed on: 21st, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/12/21 director's details were changed
filed on: 21st, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/12/21 director's details were changed
filed on: 21st, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/12/21 with full list of members
filed on: 21st, December 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2009/12/21 director's details were changed
filed on: 21st, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 22nd, October 2009
|
accounts |
Free Download
(4 pages)
|
288a |
On 2009/05/12 Director appointed
filed on: 12th, May 2009
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 4th, May 2009
|
resolution |
Free Download
(19 pages)
|
288a |
On 2009/05/04 Director appointed
filed on: 4th, May 2009
|
officers |
Free Download
(1 page)
|
122 |
S-div
filed on: 30th, March 2009
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, March 2009
|
resolution |
Free Download
(1 page)
|
288b |
On 2009/03/27 Appointment terminated secretary
filed on: 27th, March 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 27/03/2009 from 8 clifford street london W1S 2LQ
filed on: 27th, March 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 2009/02/12 with shareholders record
filed on: 12th, February 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/12/31
filed on: 19th, August 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to 2008/01/14 with shareholders record
filed on: 14th, January 2008
|
annual return |
Free Download
(2 pages)
|
288b |
On 2007/02/05 Director resigned
filed on: 5th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/02/05 New director appointed
filed on: 5th, February 2007
|
officers |
Free Download
(3 pages)
|
288a |
On 2007/02/05 New director appointed
filed on: 5th, February 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on 2007/01/16. Value of each share 1 £, total number of shares: 1000.
filed on: 5th, February 2007
|
capital |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, December 2006
|
incorporation |
Free Download
(17 pages)
|