GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th April 2022
filed on: 14th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
8th March 2022 - the day director's appointment was terminated
filed on: 8th, March 2022
|
officers |
Free Download
(1 page)
|
TM01 |
8th March 2022 - the day director's appointment was terminated
filed on: 8th, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th March 2022
filed on: 8th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 2nd, July 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2021
filed on: 9th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP02 |
New member appointment on 22nd October 2020.
filed on: 9th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
22nd October 2020 - the day director's appointment was terminated
filed on: 26th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
22nd October 2020 - the day director's appointment was terminated
filed on: 25th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 6th, July 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 8th, July 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 4th April 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 18th, June 2018
|
accounts |
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 4th June 2018
filed on: 4th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 4th April 2018
filed on: 4th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th April 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 21st June 2017 director's details were changed
filed on: 21st, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 21st June 2017 director's details were changed
filed on: 21st, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th June 2017 director's details were changed
filed on: 20th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2016
filed on: 12th, June 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 4th April 2017
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 25th November 2016 director's details were changed
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2015
filed on: 6th, June 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 4th April 2016 with full list of members
filed on: 26th, April 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2014
filed on: 6th, June 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 4th April 2015 with full list of members
filed on: 21st, April 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 21st April 2015: 100000.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 30th September 2013
filed on: 24th, June 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 4th April 2014 with full list of members
filed on: 1st, May 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st May 2014: 100000.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 7 Swallow Street London W1B 4DE United Kingdom on 14th April 2014
filed on: 14th, April 2014
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 9th April 2014
filed on: 10th, April 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 8th December 2013 director's details were changed
filed on: 11th, December 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2012
filed on: 17th, May 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 4th April 2013 with full list of members
filed on: 30th, April 2013
|
annual return |
Free Download
(6 pages)
|
TM01 |
5th October 2012 - the day director's appointment was terminated
filed on: 5th, October 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th October 2012
filed on: 5th, October 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th September 2013 to 30th September 2012
filed on: 18th, April 2012
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 4th April 2012: 100000.00 GBP
filed on: 13th, April 2012
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th April 2012
filed on: 10th, April 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th April 2012
filed on: 10th, April 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th April 2013 to 30th September 2013
filed on: 10th, April 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, April 2012
|
incorporation |
Free Download
(35 pages)
|