GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 2020-05-12
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, January 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-12
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 8th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-12
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-10-13
filed on: 13th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-10-13
filed on: 13th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 9th, October 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-05-12
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 31st, March 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2017
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-05
filed on: 15th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fourth Floor Margaret Street London W1W 8RS England to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD on 2016-12-15
filed on: 15th, December 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-12-05
filed on: 8th, December 2016
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-12 with full list of members
filed on: 12th, May 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-12-23
filed on: 9th, February 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-12-23
filed on: 3rd, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to Fourth Floor Margaret Street London W1W 8RS on 2016-02-03
filed on: 3rd, February 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-12-23
filed on: 3rd, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2014-12-31
filed on: 31st, July 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-05-12 with full list of members
filed on: 21st, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 6th, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-05-12 with full list of members
filed on: 11th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-11: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 22nd, July 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-05-12 with full list of members
filed on: 14th, May 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2012-12-17
filed on: 17th, December 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-05-12 with full list of members
filed on: 14th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2011-12-31
filed on: 18th, April 2012
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2010-12-31
filed on: 23rd, June 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-05-12 with full list of members
filed on: 12th, May 2011
|
annual return |
Free Download
(5 pages)
|
AP02 |
New member was appointed on 2010-07-19
filed on: 19th, July 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-07-19
filed on: 19th, July 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-07-19
filed on: 19th, July 2010
|
officers |
Free Download
(2 pages)
|
AP04 |
On 2010-07-19 - new secretary appointed
filed on: 19th, July 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-07-19
filed on: 19th, July 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2011-05-31 to 2010-12-31
filed on: 19th, July 2010
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2010-07-19
filed on: 19th, July 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, May 2010
|
incorporation |
Free Download
(36 pages)
|