GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, January 2024
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: 4th January 2024. New Address: 65 London Wall London EC2M 5TU. Previous address: 8 Laurence Pountney Hill London EC4R 0BE
filed on: 4th, January 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 29th, November 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 13th January 2023
filed on: 31st, January 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 13th January 2022
filed on: 28th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(8 pages)
|
TM01 |
22nd January 2021 - the day director's appointment was terminated
filed on: 15th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 18th, February 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 13th January 2021
filed on: 12th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 13th January 2020
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 13th January 2019
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 19th, November 2018
|
accounts |
Free Download
(10 pages)
|
SH20 |
Statement by Directors
filed on: 14th, November 2018
|
capital |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital, Resolution
filed on: 14th, November 2018
|
resolution |
Free Download
|
CAP-SS |
Solvency Statement dated 22/05/18
filed on: 14th, November 2018
|
insolvency |
Free Download
|
SH19 |
Statement of Capital on 14th November 2018: 95.00 GBP
filed on: 14th, November 2018
|
capital |
Free Download
|
AP01 |
New director was appointed on 26th June 2018
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th January 2018
filed on: 17th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 14th, November 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 13th January 2017
filed on: 26th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 29th, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 13th January 2016 with full list of members
filed on: 18th, January 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 13th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 13th January 2015 with full list of members
filed on: 30th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th January 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 2nd, December 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 13th January 2014 with full list of members
filed on: 24th, January 2014
|
annual return |
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 24th, January 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 2nd, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 13th January 2013 with full list of members
filed on: 5th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 4th, December 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 13th January 2012 with full list of members
filed on: 24th, January 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
11th November 2011 - the day director's appointment was terminated
filed on: 11th, November 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th November 2011
filed on: 11th, November 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
11th November 2011 - the day director's appointment was terminated
filed on: 11th, November 2011
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st August 2011: 100.00 GBP
filed on: 1st, November 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 1st, November 2011
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 18th, July 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sovereign House 212-224 Shaftesbury Ave London WC2H 8HQ United Kingdom on 7th April 2011
filed on: 7th, April 2011
|
address |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st January 2011 to 28th February 2011
filed on: 7th, April 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th January 2011 with full list of members
filed on: 8th, February 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 8th February 2011
filed on: 8th, February 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st July 2010
filed on: 21st, July 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
14th January 2010 - the day director's appointment was terminated
filed on: 14th, January 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, January 2010
|
incorporation |
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|