GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, July 2019
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th March 2019
filed on: 29th, March 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2018 to 31st March 2019
filed on: 29th, March 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st July 2018
filed on: 13th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 13th, June 2018
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 21st, September 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 1st July 2017
filed on: 13th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 21st June 2017
filed on: 12th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th June 2017
filed on: 12th, July 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 19th June 2017
filed on: 12th, July 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On 21st June 2017, company appointed a new person to the position of a secretary
filed on: 12th, July 2017
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st July 2016
filed on: 7th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 11th, May 2016
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 24th July 2015
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th July 2015
filed on: 7th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2015
filed on: 24th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th July 2015: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 14th, July 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th July 2014
filed on: 30th, September 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 5th, August 2014
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 6th May 2014
filed on: 16th, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th May 2014
filed on: 16th, July 2014
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 20th, January 2014
|
auditors |
Free Download
(1 page)
|
AD02 |
Register inspection address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom at an unknown date
filed on: 18th, December 2013
|
address |
Free Download
(1 page)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 22nd, August 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th July 2013
filed on: 22nd, August 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG on 13th June 2013
filed on: 13th, June 2013
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2012
filed on: 12th, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th July 2012
filed on: 31st, July 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st December 2011
filed on: 8th, March 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th July 2011
filed on: 1st, August 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 1st, March 2011
|
accounts |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Hsp Suite 407 83 Victoria Street London SW1H 0HW on 25th November 2010
filed on: 25th, November 2010
|
address |
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 13th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 13th, August 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 13th, August 2010
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 13th, August 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th July 2010
filed on: 13th, August 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 12th, February 2010
|
accounts |
Free Download
(13 pages)
|
363a |
Annual return drawn up to 30th July 2009 with complete member list
filed on: 30th, July 2009
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/07/2009 to 31/12/2009
filed on: 27th, August 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, July 2008
|
incorporation |
Free Download
(18 pages)
|