GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-07-17
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 27th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-17
filed on: 31st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-04-27
filed on: 27th, April 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 21st, September 2017
|
accounts |
Free Download
(2 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-12-31
filed on: 31st, August 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-17
filed on: 17th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 65 Compton Street London EC1V 0BN. Change occurred on 2017-03-27. Company's previous address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH England.
filed on: 27th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 20th, September 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-17
filed on: 6th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 5th Floor 52-54 Gracechurch Street London EC3V 0EH. Change occurred on 2016-08-16. Company's previous address: Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY.
filed on: 16th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 21st, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-17
filed on: 20th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 17th, December 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-17
filed on: 29th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-29: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 14th, February 2014
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-17
filed on: 14th, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-08-14: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 13th, December 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-17
filed on: 7th, August 2012
|
annual return |
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 6th, August 2012
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, October 2011
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-17
filed on: 19th, September 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 2011-05-20
filed on: 20th, May 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 18th, April 2011
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to 2010-07-31 (was 2010-12-31).
filed on: 29th, March 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-17
filed on: 6th, August 2010
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2010-08-05
filed on: 5th, August 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-03-01
filed on: 1st, March 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-03-01
filed on: 1st, March 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX on 2010-01-12
filed on: 12th, January 2010
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2009-11-27
filed on: 27th, November 2009
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2009-11-11
filed on: 11th, November 2009
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, November 2009
|
mortgage |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 17th, July 2009
|
incorporation |
Free Download
(16 pages)
|