GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st July 2019
filed on: 19th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st July 2018
filed on: 10th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st July 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 25th, October 2016
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Saturday 17th September 2016.
filed on: 4th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 17th September 2016
filed on: 30th, September 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 1st July 2016
filed on: 25th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Monday 28th September 2015
filed on: 15th, July 2016
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 29th, April 2016
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, January 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor 42 New Broad Street London EC2M 1JD to Paternoster House 65 st Pauls Churchyard 2nd Floor London EC4M 8AB on Saturday 3rd October 2015
filed on: 3rd, October 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 1st July 2015, no shareholders list
filed on: 29th, July 2015
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 9th, October 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 1st July 2014 with full list of members
filed on: 12th, August 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 12th August 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to Monday 1st July 2013 with full list of members
filed on: 23rd, July 2013
|
annual return |
Free Download
(14 pages)
|
AP01 |
New director appointment on Wednesday 26th June 2013.
filed on: 26th, June 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 26th June 2013
filed on: 26th, June 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 6th, September 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to Sunday 1st July 2012
filed on: 21st, August 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 26th, September 2011
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to Friday 1st July 2011 with full list of members
filed on: 4th, August 2011
|
annual return |
Free Download
(15 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2009
filed on: 21st, October 2010
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to Thursday 1st July 2010
filed on: 2nd, August 2010
|
annual return |
Free Download
(15 pages)
|
AP01 |
New director appointment on Tuesday 20th April 2010.
filed on: 20th, April 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 12th April 2010
filed on: 12th, April 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 12th April 2010
filed on: 12th, April 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 6th April 2010
filed on: 6th, April 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Friday 14th August 2009
filed on: 20th, November 2009
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2008
filed on: 1st, October 2009
|
accounts |
Free Download
(13 pages)
|
363a |
Annual return made up to Wednesday 15th July 2009
filed on: 15th, July 2009
|
annual return |
Free Download
(10 pages)
|
225 |
Accounting reference date shortened from 31/12/2009 to 31/12/2008
filed on: 17th, March 2009
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/2009 to 31/12/2009
filed on: 27th, August 2008
|
accounts |
Free Download
(1 page)
|
288a |
On Wednesday 27th August 2008 Director appointed
filed on: 27th, August 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Monday 21st July 2008 Appointment terminated director
filed on: 21st, July 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, July 2008
|
incorporation |
Free Download
(19 pages)
|