GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, January 2022
|
dissolution |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/06
filed on: 24th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/06
filed on: 24th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/06
filed on: 24th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2021/07/06
filed on: 16th, August 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/05/11
filed on: 3rd, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/07/06
filed on: 3rd, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021/05/11
filed on: 3rd, August 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/07/06.
filed on: 3rd, August 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/05/11
filed on: 3rd, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/05/11
filed on: 3rd, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
OC |
S.125 court order
filed on: 6th, July 2021
|
miscellaneous |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 17th, December 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 6th, November 2018
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 7th, November 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/06
filed on: 21st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 8th, December 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/07/06
filed on: 18th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, December 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 3 Kingly Street London W1B 5PD on 2015/07/07 to 64 Baker Street London W1U 7GB
filed on: 7th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/06
filed on: 7th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 7th, November 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/06
filed on: 11th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/07/11
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 5th, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/06
filed on: 8th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 2nd, August 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/06
filed on: 27th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 4th, October 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/06
filed on: 15th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 1st, November 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/06
filed on: 23rd, August 2010
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on 2010/07/06
filed on: 23rd, August 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/04/16 from C/O Redford & Co, 1St Floor 64 Baker Street London W1U 7GB
filed on: 16th, April 2010
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 6th, August 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2009/07/14 with complete member list
filed on: 14th, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 12th, August 2008
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return drawn up to 2008/07/17 with complete member list
filed on: 17th, July 2008
|
annual return |
Free Download
(3 pages)
|
363s |
Annual return drawn up to 2007/09/13 with complete member list
filed on: 13th, September 2007
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/03/31
filed on: 6th, September 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/03/31
filed on: 13th, November 2006
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/07/06 to 31/03/06
filed on: 13th, October 2006
|
accounts |
Free Download
(1 page)
|
363s |
Annual return drawn up to 2006/10/02 with complete member list
filed on: 2nd, October 2006
|
annual return |
Free Download
(6 pages)
|
88(2)R |
Alloted 99 shares on 2006/09/07. Value of each share 1 £, total number of shares: 100.
filed on: 15th, September 2006
|
capital |
Free Download
(2 pages)
|
288b |
On 2005/07/19 Secretary resigned
filed on: 19th, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On 2005/07/19 New secretary appointed
filed on: 19th, July 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 2005/07/19 New director appointed
filed on: 19th, July 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 2005/07/19 Director resigned
filed on: 19th, July 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, July 2005
|
incorporation |
Free Download
(20 pages)
|