GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, February 2023
|
dissolution |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to December 31, 2021 (was June 30, 2022).
filed on: 22nd, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2022
filed on: 1st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 8th, September 2021
|
accounts |
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 11, 2021
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 21st, September 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2020
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 20th, August 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 22nd, June 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 20th, June 2017
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates February 11, 2017
filed on: 22nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on January 19, 2017
filed on: 19th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 16th, June 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2016
filed on: 12th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 12, 2016: 1.00 GBP
|
capital |
|
CH01 |
On November 7, 2015 director's details were changed
filed on: 11th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 4th Floor 10 Finsbury Square London EC2A 1AF. Change occurred on November 11, 2015. Company's previous address: 10 Finsbury Square, 4th Floor Finsbury Square London EC2A 1AF England.
filed on: 11th, November 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 4th Floor 10 Finsbury Square London EC2A 1AF. Change occurred on November 10, 2015. Company's previous address: 10 Finsbury Square, 4th Floor Finsbury Square London EC2A 1AF England.
filed on: 10th, November 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 10 Finsbury Square, 4th Floor Finsbury Square London EC2A 1AF. Change occurred on November 9, 2015. Company's previous address: Norfolk House 31 st. James's Square London SW1Y 4JR.
filed on: 9th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 26th, June 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2015
filed on: 10th, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 22nd, July 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2014
filed on: 27th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 27, 2014: 1.00 GBP
|
capital |
|
CH01 |
On September 17, 2013 director's details were changed
filed on: 27th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 15th, August 2013
|
accounts |
Free Download
(12 pages)
|
AP01 |
On July 3, 2013 new director was appointed.
filed on: 3rd, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 3, 2013
filed on: 3rd, July 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2013
filed on: 8th, March 2013
|
annual return |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on March 8, 2013
filed on: 8th, March 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On February 11, 2013 director's details were changed
filed on: 8th, March 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: March 8, 2013) of a secretary
filed on: 8th, March 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 23rd, August 2012
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on July 16, 2012
filed on: 16th, July 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2012
filed on: 26th, March 2012
|
annual return |
Free Download
(15 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2012 to December 31, 2011
filed on: 22nd, February 2011
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2011
|
incorporation |
Free Download
(25 pages)
|