GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, December 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 19th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2021
filed on: 9th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd August 2021. New Address: C/O Pelham Associates 1st Floor 85 Strand London WC2R 0DW. Previous address: C/O Pelham Associates 85 Strand London WC2R 0DW England
filed on: 2nd, August 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 29th June 2021. New Address: C/O Pelham Associates 85 Strand London WC2R 0DW. Previous address: C/O Pelham Associates 90 Long Acre London WC2E 9RA
filed on: 29th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 3rd, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2020
filed on: 28th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2019
filed on: 24th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 29th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2018
filed on: 25th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2017
filed on: 29th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 13th, November 2017
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 24th November 2016
filed on: 26th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 28th, December 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th November 2015
filed on: 12th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
27th November 2015 - the day director's appointment was terminated
filed on: 12th, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th November 2015 with full list of members
filed on: 28th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th November 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 16th, December 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 24th November 2014 with full list of members
filed on: 25th, November 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 24th November 2013 with full list of members
filed on: 26th, November 2013
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th November 2012 with full list of members
filed on: 8th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 26th, October 2012
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 17th, December 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th November 2011 with full list of members
filed on: 25th, November 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Manshn Associates Ltd 3 Wigmore Place Cavendish Square London W1U 2LP on 17th November 2011
filed on: 17th, November 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th November 2010 with full list of members
filed on: 7th, December 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 7th, December 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 1st November 2009 director's details were changed
filed on: 4th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th November 2009 with full list of members
filed on: 4th, January 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 31st, July 2009
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return up to 24th March 2009 with shareholders record
filed on: 24th, March 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 24th, March 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2008
filed on: 24th, November 2008
|
accounts |
Free Download
(14 pages)
|
288a |
On 4th April 2008 Director appointed
filed on: 4th, April 2008
|
officers |
Free Download
(2 pages)
|
363s |
Annual return up to 4th April 2008 with shareholders record
filed on: 4th, April 2008
|
annual return |
Free Download
(6 pages)
|
288b |
On 4th April 2008 Appointment terminated director
filed on: 4th, April 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 02/04/2008 from 19A park road hayes UB4 8JN
filed on: 2nd, April 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 4th, February 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 4th, February 2008
|
accounts |
Free Download
(1 page)
|
288a |
On 20th June 2007 New secretary appointed
filed on: 20th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 20th June 2007 New director appointed
filed on: 20th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 20th June 2007 New secretary appointed
filed on: 20th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 20th June 2007 New director appointed
filed on: 20th, June 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 24th November 2006 Director resigned
filed on: 24th, November 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, November 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 24th, November 2006
|
incorporation |
Free Download
(16 pages)
|
288b |
On 24th November 2006 Director resigned
filed on: 24th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On 24th November 2006 Secretary resigned
filed on: 24th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On 24th November 2006 Secretary resigned
filed on: 24th, November 2006
|
officers |
Free Download
(1 page)
|