GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, July 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 26th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Apr 2023
filed on: 18th, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 26th, August 2022
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Apr 2022
filed on: 23rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 73 Beak Street London W1F 9SR on Thu, 16th Dec 2021 to 21 Kingswood Firs Grayshott Hindhead Hants GU26 6ET
filed on: 16th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 25th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Apr 2021
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 12th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Apr 2020
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 23rd Mar 2020 director's details were changed
filed on: 25th, March 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 23rd Mar 2020 secretary's details were changed
filed on: 25th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Jun 2019 director's details were changed
filed on: 13th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Apr 2019
filed on: 23rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 25th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Apr 2018
filed on: 24th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 8th, March 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Apr 2017
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
|
accounts |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, September 2016
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Apr 2016
filed on: 5th, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 15th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th Apr 2015
filed on: 22nd, April 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Sun, 20th Jul 2014 director's details were changed
filed on: 22nd, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Jun 2014 director's details were changed
filed on: 22nd, April 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 28th, January 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 177 Wardour Street London W1F 8WX on Wed, 23rd Jul 2014 to 73 Beak Street London W1F 9SR
filed on: 23rd, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Apr 2014
filed on: 28th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 28th Apr 2014: 30000.00 GBP
|
capital |
|
SH01 |
Capital declared on Wed, 19th Mar 2014: 30000.00 GBP
filed on: 26th, March 2014
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 10th, December 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Oct 2013
filed on: 4th, November 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 27th, March 2013
|
accounts |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, February 2013
|
mortgage |
Free Download
(5 pages)
|
AP01 |
On Mon, 21st Jan 2013 new director was appointed.
filed on: 21st, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Oct 2012
filed on: 22nd, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 8th, March 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Oct 2011
filed on: 23rd, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 21st, March 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Oct 2010
filed on: 20th, October 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 5th, March 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 16th, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th Oct 2009
filed on: 16th, November 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 13th, March 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return drawn up to Mon, 10th Nov 2008 with complete member list
filed on: 10th, November 2008
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/10/08 to 30/06/08
filed on: 6th, November 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/08 to 30/06/08
filed on: 6th, November 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2007
|
incorporation |
Free Download
(13 pages)
|