GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 1, 2019
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2018
filed on: 1st, March 2019
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2018
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 16th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2017
filed on: 21st, November 2017
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates August 1, 2017
filed on: 3rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 2, 2017 director's details were changed
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 2, 2017 director's details were changed
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates August 1, 2016
filed on: 11th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on August 1, 2016
filed on: 2nd, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2015
filed on: 6th, January 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to August 1, 2015 with full list of members
filed on: 1st, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on September 1, 2015: 30001.00 GBP
|
capital |
|
AP03 |
On April 30, 2015 - new secretary appointed
filed on: 11th, June 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 30, 2015
filed on: 11th, June 2015
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2014
filed on: 15th, December 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to August 1, 2014 with full list of members
filed on: 21st, August 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to March 31, 2013
filed on: 13th, December 2013
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to August 1, 2013 with full list of members
filed on: 9th, August 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to March 31, 2012
filed on: 19th, December 2012
|
accounts |
Free Download
(13 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to August 1, 2012
filed on: 31st, August 2012
|
document replacement |
Free Download
(17 pages)
|
AR01 |
Annual return made up to August 1, 2012 with full list of members
filed on: 6th, August 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to March 31, 2011
filed on: 30th, December 2011
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on September 9, 2011. Old Address: , C/O Cox & Kings Limited 6Th Floor, 30 Millbank, London, SW1P 4DU
filed on: 9th, September 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 1, 2011 with full list of members
filed on: 9th, September 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to March 31, 2010
filed on: 13th, December 2010
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to August 1, 2010 with full list of members
filed on: 2nd, August 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On July 1, 2010 director's details were changed
filed on: 2nd, August 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 14, 2010: 30001.00 GBP
filed on: 15th, January 2010
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, December 2009
|
resolution |
Free Download
(1 page)
|
288a |
On September 1, 2009 Director appointed
filed on: 1st, September 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/2010 to 31/03/2010
filed on: 1st, September 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2009
|
incorporation |
Free Download
(18 pages)
|