GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, June 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 13th Apr 2022
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 21st, September 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 12th, May 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Apr 2021
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 29th Dec 2020 to Tue, 31st Dec 2019
filed on: 11th, March 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 29th Dec 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 30th Dec 2019
filed on: 21st, December 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Tue, 31st Mar 2020 from Tue, 31st Dec 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 18th Apr 2020
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 1st, October 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 24th, June 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Apr 2019
filed on: 10th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 18th Apr 2018
filed on: 18th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sat, 10th Aug 2013 director's details were changed
filed on: 18th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 18th Apr 2018
filed on: 18th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Sat, 10th Aug 2013 secretary's details were changed
filed on: 18th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 18th Apr 2018
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG on Mon, 19th Mar 2018 to C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG
filed on: 19th, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 25 Moorgate London EC2R 6AY on Mon, 18th Dec 2017 to C/O Geniac Uk Limited 33 Finsbury Square London EC2A 1AG
filed on: 18th, December 2017
|
address |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, November 2017
|
persons with significant control |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Apr 2016
filed on: 6th, November 2017
|
annual return |
Free Download
(20 pages)
|
SH01 |
Capital declared on Mon, 6th Nov 2017: 1000.00 GBP
|
capital |
|
CS01 |
Confirmation statement with updates Tue, 18th Apr 2017
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Apr 2015
filed on: 6th, November 2017
|
annual return |
Free Download
(20 pages)
|
SH01 |
Capital declared on Mon, 6th Nov 2017: 1000.00 GBP
|
capital |
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 6th, November 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 6th, November 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 6th, November 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 6th, November 2017
|
accounts |
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 6th, November 2017
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, April 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, December 2014
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Apr 2014
filed on: 5th, September 2014
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Hill House 1 Little New Street London EC4A 3TR United Kingdom on Wed, 3rd Sep 2014 to 25 Moorgate London EC2R 6AY
filed on: 3rd, September 2014
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, August 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 2nd, October 2013
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Wed, 17th Apr 2013 director's details were changed
filed on: 24th, May 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 17th Apr 2013 director's details were changed
filed on: 24th, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Apr 2013
filed on: 24th, May 2013
|
annual return |
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Apr 2013 to Mon, 31st Dec 2012
filed on: 25th, June 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2012
|
incorporation |
Free Download
(47 pages)
|