GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, February 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, January 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th October 2021
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 11th October 2020
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 29th, April 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 11th October 2019
filed on: 11th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 2nd, May 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 18th November 2018
filed on: 3rd, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 24th, April 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 18th November 2017
filed on: 5th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 21st, April 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 18th November 2016
filed on: 28th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2015
filed on: 19th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 7th, May 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th September 2014
filed on: 22nd, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd October 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 2nd, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th September 2013
filed on: 25th, September 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th September 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 6th, February 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th August 2012
filed on: 10th, August 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 35-40 Rea Street Birmingham B5 6HT on 31st May 2012
filed on: 31st, May 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 3rd, May 2012
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 11th September 2011
filed on: 11th, September 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th July 2011
filed on: 11th, September 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 35-40 Rea Street Birmingham West Midlands B5 6HT on 19th July 2011
filed on: 19th, July 2011
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27a Commercial Road London E1 1LD on 18th July 2011
filed on: 18th, July 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 4th, May 2011
|
accounts |
Free Download
(5 pages)
|
AP03 |
On 8th October 2010, company appointed a new person to the position of a secretary
filed on: 8th, October 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 24th July 2010 director's details were changed
filed on: 8th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th July 2010
filed on: 8th, October 2010
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 29th July 2010
filed on: 29th, July 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 19th, April 2010
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 16th February 2010
filed on: 16th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th July 2009
filed on: 7th, October 2009
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 30/06/2009 to 31/07/2009
filed on: 21st, September 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 21/09/2009 from 9 devonshire square london EC2M 4YF
filed on: 21st, September 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 04/08/2009 from 66 wigmore street london W1U 2SB
filed on: 4th, August 2009
|
address |
Free Download
(1 page)
|
288b |
On 1st May 2009 Appointment terminated director and secretary
filed on: 1st, May 2009
|
officers |
Free Download
(1 page)
|
288b |
On 1st May 2009 Appointment terminated director
filed on: 1st, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On 12th August 2008 Director appointed
filed on: 12th, August 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/2009 to 30/06/2009
filed on: 6th, August 2008
|
accounts |
Free Download
(1 page)
|
88(2) |
Alloted 99 shares from 24th July 2008 to 24th July 2008. Value of each share 1 gbp, total number of shares: 100.
filed on: 6th, August 2008
|
capital |
Free Download
(2 pages)
|
288b |
On 6th August 2008 Appointment terminated secretary
filed on: 6th, August 2008
|
officers |
Free Download
(1 page)
|
288b |
On 6th August 2008 Appointment terminated director
filed on: 6th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On 6th August 2008 Director appointed
filed on: 6th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On 6th August 2008 Director and secretary appointed
filed on: 6th, August 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 25/07/2008 from 82 st john street london EC1M 4JN
filed on: 25th, July 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, July 2008
|
incorporation |
Free Download
(20 pages)
|