GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, August 2020
|
gazette |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 10th August 2020: 1.00 GBP
filed on: 10th, August 2020
|
capital |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 10th, August 2020
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 29/07/20
filed on: 10th, August 2020
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 10th, August 2020
|
resolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, August 2020
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th June 2020
filed on: 18th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
31st December 2019 - the day director's appointment was terminated
filed on: 18th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 4th, December 2019
|
accounts |
Free Download
(25 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. Previous address: 400 Capability Green Luton Bedfordshire LU1 3AE England
filed on: 13th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th June 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 10th, September 2018
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(24 pages)
|
PSC02 |
Notification of a person with significant control 7th August 2017
filed on: 7th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2017
filed on: 7th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 30th, November 2016
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 14th June 2016 with full list of members
filed on: 31st, August 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 31st August 2016: 10000.00 GBP
|
capital |
|
AUD |
Resignation of an auditor
filed on: 16th, November 2015
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 12th, August 2015
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 14th June 2015 with full list of members
filed on: 22nd, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 17th, October 2014
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 14th June 2014 with full list of members
filed on: 7th, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 27th, September 2013
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 14th June 2013 with full list of members
filed on: 3rd, July 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
27th June 2013 - the day director's appointment was terminated
filed on: 27th, June 2013
|
officers |
Free Download
(1 page)
|
CH03 |
On 4th October 2012 secretary's details were changed
filed on: 26th, June 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th October 2012
filed on: 11th, October 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th October 2012
filed on: 10th, October 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
10th October 2012 - the day director's appointment was terminated
filed on: 10th, October 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Gate House 5Th Floor 1. St John's Square London W1M 4DR United Kingdom on 4th October 2012
filed on: 4th, October 2012
|
address |
Free Download
(1 page)
|
TM01 |
3rd October 2012 - the day director's appointment was terminated
filed on: 3rd, October 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th June 2012 with full list of members
filed on: 1st, October 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 27th, September 2012
|
accounts |
Free Download
(23 pages)
|
AD02 |
Register inspection address has been changed
filed on: 27th, June 2012
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 27th, June 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th June 2012
filed on: 20th, June 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 1st, December 2011
|
resolution |
Free Download
(28 pages)
|
AA01 |
Current accounting period shortened from 30th June 2012 to 31st December 2011
filed on: 20th, September 2011
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, June 2011
|
incorporation |
Free Download
(35 pages)
|