GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/11/30
filed on: 2nd, December 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2020/09/21
filed on: 21st, September 2020
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/11/16
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/01/08
filed on: 26th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/11/16
filed on: 2nd, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/16
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 30th, September 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/11/16
filed on: 30th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
filed on: 30th, November 2016
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
filed on: 30th, November 2016
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
filed on: 29th, November 2016
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
filed on: 29th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 27th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/16
filed on: 7th, December 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/12/07
|
capital |
|
AD02 |
Single Alternative Inspection Location changed from C/O C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA at an unknown date to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA
filed on: 7th, December 2015
|
address |
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to C/O Chambre De Commerce Francaise De Grande Bretagne Lincoin House 300 High Holborn London WC1V 7JH
filed on: 7th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2015/01/13 director's details were changed
filed on: 13th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/01/13 director's details were changed
filed on: 13th, January 2015
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England at an unknown date to C/O C/O 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA
filed on: 29th, December 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/16
filed on: 4th, December 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/12/04
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 3rd, October 2014
|
accounts |
Free Download
(8 pages)
|
AUD |
Resignation of an auditor
filed on: 15th, August 2014
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/16
filed on: 12th, December 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 8th, August 2013
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 2010/11/16 director's details were changed
filed on: 21st, November 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/16
filed on: 21st, November 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 24th, September 2012
|
accounts |
Free Download
(14 pages)
|
CH04 |
Secretary's details were changed on 2012/07/03
filed on: 17th, July 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/16
filed on: 25th, November 2011
|
annual return |
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 25th, November 2011
|
address |
Free Download
(1 page)
|
CH01 |
On 2011/11/16 director's details were changed
filed on: 24th, November 2011
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 24th, November 2011
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2011/12/31. Originally it was 2011/11/30
filed on: 10th, December 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, November 2010
|
incorporation |
Free Download
(28 pages)
|