GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 12th, August 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 31st, October 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 31st, October 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 27th, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/04
filed on: 4th, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 27th, November 2015
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 24th, September 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 29th, July 2015
|
accounts |
Free Download
(6 pages)
|
MISC |
Section 519
filed on: 15th, May 2015
|
miscellaneous |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/23
filed on: 19th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/19
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, September 2014
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2012/01/31
filed on: 13th, June 2014
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/23
filed on: 25th, February 2014
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2014/02/25
filed on: 25th, February 2014
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/23
filed on: 24th, April 2013
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2013/02/18
filed on: 18th, February 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/02/15
filed on: 15th, February 2013
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2011/01/31
filed on: 2nd, November 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/23
filed on: 31st, January 2012
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2011/09/28.
filed on: 28th, September 2011
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 14th, March 2011
|
incorporation |
Free Download
(6 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 17th, February 2011
|
incorporation |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, February 2011
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 17th, February 2011
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/23
filed on: 25th, January 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2010/01/31
filed on: 10th, November 2010
|
accounts |
Free Download
(7 pages)
|
AA |
Small company accounts made up to 2009/01/31
filed on: 1st, February 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 25th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/01/23
filed on: 25th, January 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2008/01/31
filed on: 15th, October 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return drawn up to 2009/06/15 with complete member list
filed on: 15th, June 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On 2009/05/13 Director and secretary appointed
filed on: 13th, May 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009/05/12 Appointment terminated director
filed on: 12th, May 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009/05/12 Appointment terminated secretary
filed on: 12th, May 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/01/23 with complete member list
filed on: 23rd, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/01/23 with complete member list
filed on: 23rd, January 2008
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 14/07/07 from: heathrow business centre 65 high street egham surrey TW20 9EY
filed on: 14th, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/07/07 from: heathrow business centre 65 high street egham surrey TW20 9EY
filed on: 14th, July 2007
|
address |
Free Download
(1 page)
|
288a |
On 2007/02/17 New secretary appointed;new director appointed
filed on: 17th, February 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2007/01/22. Value of each share 1 £, total number of shares: 100.
filed on: 17th, February 2007
|
capital |
Free Download
(2 pages)
|
288b |
On 2007/02/17 Director resigned
filed on: 17th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/02/17 Secretary resigned
filed on: 17th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/02/17 Secretary resigned
filed on: 17th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/02/17 New secretary appointed;new director appointed
filed on: 17th, February 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/02/17 New director appointed
filed on: 17th, February 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/02/17 Director resigned
filed on: 17th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/02/17 New director appointed
filed on: 17th, February 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2007/01/22. Value of each share 1 £, total number of shares: 100.
filed on: 17th, February 2007
|
capital |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, January 2007
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 22nd, January 2007
|
incorporation |
Free Download
(12 pages)
|