GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 11th April 2020
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, February 2020
|
dissolution |
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 28th, January 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 28th, January 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 11th April 2019
filed on: 11th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th April 2018
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 5th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th April 2017
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th April 2016
filed on: 9th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 9th May 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 26th, February 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 27/28 Eastcastle Street London W1W 8DH. Change occurred on Wednesday 3rd June 2015. Company's previous address: 13 Manchester Square London W1U 3PP.
filed on: 3rd, June 2015
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: Monday 30th March 2015) of a secretary
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th April 2015
filed on: 7th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 7th May 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 25th, February 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 13 Manchester Square London W1U 3PP. Change occurred on Monday 20th October 2014. Company's previous address: Suite 303 Princess House 50/60 East Castle Street London W1W 8EA.
filed on: 20th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th April 2014
filed on: 10th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 10th June 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 23rd, December 2013
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th November 2013
filed on: 25th, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 25th November 2013.
filed on: 25th, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th April 2013
filed on: 21st, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st May 2012
filed on: 2nd, April 2013
|
accounts |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 27th February 2013
filed on: 27th, February 2013
|
officers |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, February 2013
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, February 2013
|
mortgage |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 17th December 2012
filed on: 17th, December 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th April 2012
filed on: 27th, April 2012
|
annual return |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Thursday 31st May 2012. Originally it was Monday 30th April 2012
filed on: 21st, March 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 26th September 2011.
filed on: 26th, September 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 8th June 2011
filed on: 8th, June 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 21st April 2011.
filed on: 21st, April 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 13th April 2011) of a secretary
filed on: 13th, April 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 13th April 2011.
filed on: 13th, April 2011
|
officers |
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 12th April 2011
filed on: 13th, April 2011
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 11th April 2011
filed on: 11th, April 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, April 2011
|
incorporation |
Free Download
(29 pages)
|