GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 4th Jul 2017
filed on: 10th, July 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 10th Jul 2017
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Tue, 4th Jul 2017 new director was appointed.
filed on: 10th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Mar 2017
filed on: 17th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2016
filed on: 8th, March 2017
|
accounts |
Free Download
(16 pages)
|
AD01 |
Change of registered address from Ebullio House 33 Clarence Street Southend-on-Sea Essex SS1 1BH on Thu, 22nd Sep 2016 to 86-90 Paul Street 4th Floor London EC2A 4NE
filed on: 22nd, September 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2015
filed on: 4th, May 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Mar 2016
filed on: 24th, March 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Jan 2016
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 15th Jan 2016
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 30th Apr 2014
filed on: 10th, June 2015
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Mar 2015
filed on: 14th, April 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Fri, 17th Oct 2014 new director was appointed.
filed on: 24th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 17th Oct 2014 new director was appointed.
filed on: 24th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 17th Oct 2014
filed on: 24th, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 17th Oct 2014
filed on: 24th, October 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Mar 2014
filed on: 10th, April 2014
|
annual return |
Free Download
(16 pages)
|
AA |
Full accounts for the period ending Tue, 30th Apr 2013
filed on: 15th, January 2014
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Feb 2013
filed on: 25th, March 2013
|
annual return |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Mar 2013
filed on: 25th, March 2013
|
annual return |
Free Download
(16 pages)
|
AA01 |
Extension of current accouting period to Tue, 30th Apr 2013
filed on: 20th, February 2013
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 7th May 2012: 7812500.00 GBP
filed on: 11th, June 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 22nd, May 2012
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2012
|
incorporation |
Free Download
(24 pages)
|