AD01 |
Change of registered address from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England on 2023/11/20 to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT
filed on: 20th, November 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023/11/20 director's details were changed
filed on: 20th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 27th, October 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 26th, October 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 2nd, February 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 25th, January 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 62 Wilson Street London EC2A 2BU on 2021/01/20 to 5th Floor 14-16 Dowgate Hill London EC4R 2SU
filed on: 20th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/01/31
filed on: 4th, February 2020
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/01/31
filed on: 30th, October 2018
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2018/10/22
filed on: 22nd, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/10/22.
filed on: 22nd, October 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2018/10/22
filed on: 22nd, October 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1a Station Road Poole Dorset BH14 8UA on 2018/10/04 to 62 Wilson Street London EC2A 2BU
filed on: 4th, October 2018
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/01/19
filed on: 24th, September 2018
|
annual return |
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 24th, September 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/01/31
filed on: 24th, September 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 24th, September 2018
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/01/19
filed on: 24th, September 2018
|
annual return |
Free Download
(19 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/09/24
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2010/01/31
filed on: 24th, September 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 24th, September 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 24th, September 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/01/31
filed on: 24th, September 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 24th, September 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 24th, September 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/01/31
filed on: 24th, September 2018
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2008/01/19
filed on: 24th, September 2018
|
annual return |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/19
filed on: 24th, September 2018
|
annual return |
Free Download
(19 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/09/24
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/19
filed on: 24th, September 2018
|
annual return |
Free Download
(19 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/09/24
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/19
filed on: 24th, September 2018
|
annual return |
Free Download
(19 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/09/24
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/19
filed on: 24th, September 2018
|
annual return |
Free Download
(19 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/09/24
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/19
filed on: 24th, September 2018
|
annual return |
Free Download
(19 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/09/24
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/19
filed on: 24th, September 2018
|
annual return |
Free Download
(19 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/09/24
|
capital |
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, September 2015
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, June 2015
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, October 2014
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, February 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2013
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/07/22 from 105 Heron Hill Erith Kent DA17 5HJ
filed on: 22nd, July 2011
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2010
|
gazette |
Free Download
(1 page)
|
288a |
On 2009/07/11 Secretary appointed
filed on: 11th, July 2009
|
officers |
Free Download
(3 pages)
|
288b |
On 2009/07/11 Appointment terminated secretary
filed on: 11th, July 2009
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, December 2008
|
gazette |
Free Download
(1 page)
|
287 |
Registered office changed on 02/09/2008 from suite 7B & 7C york house 347-353A station road harrow middlesex HA1 1LN
filed on: 2nd, September 2008
|
address |
Free Download
(1 page)
|
288b |
On 2007/02/28 Director resigned
filed on: 28th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/02/28 New director appointed
filed on: 28th, February 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/02/28 Secretary resigned
filed on: 28th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/02/28 Director resigned
filed on: 28th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/02/28 New director appointed
filed on: 28th, February 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/02/28 New secretary appointed
filed on: 28th, February 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/02/28 Secretary resigned
filed on: 28th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/02/28 New secretary appointed
filed on: 28th, February 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 02/02/07 from: 788-790 finchley road london NW11 7TJ
filed on: 2nd, February 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 02/02/07 from: 788-790 finchley road, london, NW11 7TJ
filed on: 2nd, February 2007
|
address |
Free Download
|
NEWINC |
Company registration
filed on: 19th, January 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 19th, January 2007
|
incorporation |
Free Download
(16 pages)
|