GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 7, 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, October 2022
|
dissolution |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2021
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Vintage House 36-37 Albert Embankment London SE1 7TL England to 1 Oakfield Road Unit Number 3055 London Crystal Palace SE20 8QA at an unknown date
filed on: 22nd, January 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 15th, January 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 22nd, May 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, June 2019
|
resolution |
Free Download
(1 page)
|
SH19 |
Capital declared on June 26, 2019: 11.00 GBP
filed on: 26th, June 2019
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 17/06/19
filed on: 26th, June 2019
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 26th, June 2019
|
capital |
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2018
filed on: 5th, March 2019
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2018
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2018
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to June 30, 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates February 4, 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from Alpha House Borough High Street London SE1 1LB England to Vintage House 36-37 Albert Embankment London SE1 7TL at an unknown date
filed on: 4th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to June 30, 2016
filed on: 21st, March 2017
|
accounts |
Free Download
(24 pages)
|
AUD |
Auditor's resignation
filed on: 14th, July 2016
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 4, 2016 with full list of members
filed on: 14th, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 8th, January 2016
|
accounts |
Free Download
(18 pages)
|
AA01 |
Extension of current accouting period to June 30, 2016
filed on: 17th, October 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
On April 29, 2015 new director was appointed.
filed on: 30th, April 2015
|
officers |
Free Download
|
TM01 |
Director appointment termination date: April 29, 2015
filed on: 30th, April 2015
|
officers |
Free Download
|
AD03 |
Registered inspection location new location: Alpha House Borough High Street London SE1 1LB.
filed on: 14th, April 2015
|
address |
|
AR01 |
Annual return made up to February 4, 2015 with full list of members
filed on: 14th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 14, 2015: 11.00 GBP
|
capital |
|
AD01 |
Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to International House 24 Holborn Viaduct London EC1A 2BN on April 14, 2015
filed on: 14th, April 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Level 33 286 Euston Road London NW1 3DP to International House Holborn Viaduct London EC1A 2BN on March 24, 2015
filed on: 24th, March 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 16th, December 2014
|
accounts |
Free Download
(18 pages)
|
CH01 |
On November 30, 2013 director's details were changed
filed on: 19th, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 4, 2014 with full list of members
filed on: 19th, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 31st, October 2013
|
accounts |
Free Download
(17 pages)
|
AD01 |
Company moved to new address on October 1, 2013. Old Address: 9Th Floor 1 Eversholt Street Euston London NW1 2DN England
filed on: 1st, October 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 4, 2013 with full list of members
filed on: 22nd, May 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 21, 2013: 11.00 GBP
filed on: 11th, April 2013
|
capital |
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 7th, February 2013
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 18th, December 2012
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 23rd, July 2012
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to February 4, 2012 with full list of members
filed on: 15th, May 2012
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 4, 2011 with full list of members
filed on: 22nd, February 2011
|
annual return |
Free Download
(3 pages)
|
AP01 |
On December 6, 2010 new director was appointed.
filed on: 6th, December 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 6, 2010
filed on: 6th, December 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 2, 2010. Old Address: 20-22 Bedford Row London WC1R 4JS United Kingdom
filed on: 2nd, November 2010
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2011 to December 31, 2010
filed on: 18th, February 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2010
|
incorporation |
Free Download
(37 pages)
|