AC92 |
Restoration by order of the court
filed on: 5th, November 2014
|
restoration |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, December 2013
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, September 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2011
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 29, 2011. Old Address: 81 Gerry Raffles Square London E15 1BQ
filed on: 29th, March 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 8th, October 2010
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on August 9, 2010. Old Address: 3Rd Floor 35-37 Ludgate Hill London EC4M 7JN United Kingdon
filed on: 9th, August 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2010
filed on: 9th, February 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 3rd, November 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to April 2, 2009 - Annual return with full member list
filed on: 2nd, April 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On January 27, 2009 Appointment terminated secretary
filed on: 27th, January 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 31st, October 2008
|
accounts |
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 5th, September 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 03/09/2008 from 3RD floor 17 tavistock street london WC2E 7PA
filed on: 3rd, September 2008
|
address |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 3rd, September 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/2008 to 31/01/2008
filed on: 16th, May 2008
|
accounts |
Free Download
(1 page)
|
363a |
Period up to March 14, 2008 - Annual return with full member list
filed on: 14th, March 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 18th, February 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 18th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On May 21, 2007 New director appointed
filed on: 21st, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On May 21, 2007 New director appointed
filed on: 21st, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On April 25, 2007 Director resigned
filed on: 25th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On April 25, 2007 Director resigned
filed on: 25th, April 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 20/03/07 from: G8 garden studios 11 - 15 betterton street covent garden london WC2H 9BP
filed on: 20th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/03/07 from: G8 garden studios 11 - 15 betterton street covent garden london WC2H 9BP
filed on: 20th, March 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2007
|
incorporation |
Free Download
(16 pages)
|