GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, September 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-15
filed on: 19th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 16th, December 2020
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2020-02-06 director's details were changed
filed on: 5th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-02-06 director's details were changed
filed on: 5th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 2020-02-21
filed on: 21st, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-15
filed on: 29th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-12-10
filed on: 10th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 31st, October 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to Cornwall Court 19 Cornwall Street Birmingham B3 2DT on 2019-04-12
filed on: 12th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-15
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 5th, November 2018
|
accounts |
Free Download
(7 pages)
|
PSC02 |
Notification of a person with significant control 2018-03-05
filed on: 19th, March 2018
|
persons with significant control |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-15
filed on: 22nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 4th, January 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 2017-03-20
filed on: 20th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2016-01-31
filed on: 9th, February 2017
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-15
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2015-04-01 director's details were changed
filed on: 12th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-04-01 director's details were changed
filed on: 12th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-04-01 director's details were changed
filed on: 12th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-04-01 director's details were changed
filed on: 12th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-01-15 with full list of members
filed on: 12th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-02-12: 1000.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2016
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2015-01-31
filed on: 1st, February 2016
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, January 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-01-15 with full list of members
filed on: 22nd, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-22: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 12th, November 2014
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-10-14
filed on: 27th, October 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-01-15 with full list of members
filed on: 13th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-02-13: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 5th, November 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-01-15 with full list of members
filed on: 1st, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2012-01-31
filed on: 24th, October 2012
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2012-01-14 director's details were changed
filed on: 3rd, February 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-01-14 director's details were changed
filed on: 3rd, February 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-01-14 director's details were changed
filed on: 3rd, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-01-15 with full list of members
filed on: 3rd, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2011-01-31
filed on: 2nd, November 2011
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 12 Plumtree Court London EC4A 4HT on 2011-08-01
filed on: 1st, August 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-01-15 with full list of members
filed on: 21st, January 2011
|
annual return |
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 2010-01-31
filed on: 19th, October 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2010-01-15 with full list of members
filed on: 10th, June 2010
|
annual return |
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 15th, January 2009
|
incorporation |
Free Download
(19 pages)
|