GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, November 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 4th, October 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st July 2022
filed on: 28th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Intertrust Uk 1 Bartholomew Lane London EC2N 2AX at an unknown date
filed on: 21st, July 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st July 2021
filed on: 4th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Vienna House International Square Birmingham International Park Bickenhill Lane Solihull B37 7GN to Ts2 Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG on Friday 20th November 2020
filed on: 20th, November 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st July 2020
filed on: 16th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 13th, August 2020
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, July 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st July 2019
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 28th December 2018
filed on: 28th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 28th December 2018.
filed on: 28th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st October 2018
filed on: 1st, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st July 2018
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st July 2017
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 29th June 2017
filed on: 6th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 12th, May 2017
|
accounts |
Free Download
(11 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 35 Great St Helen's London EC3A 6AP
filed on: 26th, January 2017
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Friday 20th January 2017
filed on: 25th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 3rd, October 2016
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st July 2016
filed on: 27th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 13th June 2016.
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 7th June 2016
filed on: 15th, June 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 13th June 2016 director's details were changed
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th June 2016.
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 21st July 2015 with full list of members
filed on: 21st, July 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 17th, July 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 31st, August 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 21st July 2014 with full list of members
filed on: 18th, August 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 18th August 2014
|
capital |
|
TM02 |
Secretary appointment termination on Tuesday 8th July 2014
filed on: 8th, July 2014
|
officers |
Free Download
(1 page)
|
AP04 |
On Tuesday 8th July 2014 - new secretary appointed
filed on: 8th, July 2014
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Tuesday 13th May 2014
filed on: 14th, May 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 21st July 2013 with full list of members
filed on: 23rd, July 2013
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Friday 27th August 2010 director's details were changed
filed on: 23rd, July 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 11th, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 21st July 2012 with full list of members
filed on: 30th, July 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 8th, June 2012
|
accounts |
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 18th, May 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 21st July 2011 with full list of members
filed on: 9th, August 2011
|
annual return |
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2011. Originally it was Sunday 31st July 2011
filed on: 3rd, October 2010
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 17th September 2010.
filed on: 17th, September 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 8th September 2010.
filed on: 8th, September 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 11th August 2010 from 11 Old Jewry 7Th Floor London EC2R 8DU United Kingdom
filed on: 11th, August 2010
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 11th August 2010
filed on: 11th, August 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 11th August 2010.
filed on: 11th, August 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, July 2010
|
incorporation |
Free Download
(23 pages)
|