GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, December 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th June 2021
filed on: 12th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 19th, April 2021
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 12th August 2020
filed on: 13th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th August 2020 director's details were changed
filed on: 13th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Hangleton Gardens Hove BN3 8AB. Change occurred on Thursday 13th August 2020. Company's previous address: 50 Binstead House 5 Vermont Road London SW18 2AD.
filed on: 13th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 28th June 2020
filed on: 2nd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 23rd, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th June 2019
filed on: 6th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 26th, March 2019
|
accounts |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 28th August 2018) of a secretary
filed on: 28th, August 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 28th August 2018
filed on: 28th, August 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 28th June 2018
filed on: 7th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 23rd, March 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 30th January 2018
filed on: 30th, January 2018
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th June 2017
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 12th July 2017 director's details were changed
filed on: 12th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th June 2016
filed on: 24th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 24th July 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th June 2015
filed on: 26th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 26th July 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 28th, March 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 50 Binstead House 5 Vermont Road London SW18 2AD. Change occurred on Friday 20th March 2015. Company's previous address: 37 St Saviours Wharf Mill Street London SE1 2BE.
filed on: 20th, March 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th June 2014
filed on: 20th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 20th July 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 29th, March 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 12th August 2013 from 1 Central Square 27 St Mark Street London E1 8EF
filed on: 12th, August 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th June 2013
filed on: 11th, August 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Sunday 11th August 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 28th, March 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 25th February 2013 from 27 St. Mark Street London E1 8EF United Kingdom
filed on: 25th, February 2013
|
address |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st July 2012 director's details were changed
filed on: 26th, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th June 2012
filed on: 26th, July 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 16th July 2012 from 9 East City Building 265 Cable St London E1 2QF United Kingdom
filed on: 16th, July 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 28th, April 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th June 2011
filed on: 16th, September 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 21st July 2011 from 257 Jefferson Building 12 Westferry Road London E14 8LR
filed on: 21st, July 2011
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 30th, March 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th June 2010
filed on: 26th, July 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Monday 28th June 2010 director's details were changed
filed on: 26th, July 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 6th July 2010 from 409 Vesta Court City Walk London SE1 3BP
filed on: 6th, July 2010
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 29th, March 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to Wednesday 19th August 2009 - Annual return with full member list
filed on: 19th, August 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 19th, August 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 17/06/2009 from 801 omega works 4 roach road london E3 2PA
filed on: 17th, June 2009
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 21st, April 2009
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 24/10/2008 from 13 the griffin 3 wattsdown close plaistow london E13 0NY
filed on: 24th, October 2008
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 24th, July 2008
|
officers |
Free Download
(1 page)
|
363a |
Period up to Thursday 24th July 2008 - Annual return with full member list
filed on: 24th, July 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 28/11/07 from: 41 commodore house juniper drive london SW18 1TW
filed on: 28th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/11/07 from: 41 commodore house juniper drive london SW18 1TW
filed on: 28th, November 2007
|
address |
Free Download
(1 page)
|
288b |
On Tuesday 24th July 2007 Secretary resigned
filed on: 24th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 24th July 2007 New secretary appointed
filed on: 24th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Tuesday 24th July 2007 Secretary resigned
filed on: 24th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 24th July 2007 New secretary appointed
filed on: 24th, July 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, June 2007
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 28th, June 2007
|
incorporation |
Free Download
(15 pages)
|