GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, July 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sackville House 40 Piccadilly London W1J 0DR to Mountview Court 1148 High Road Whetstone London N20 0RA on Wednesday 11th December 2019
filed on: 11th, December 2019
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th December 2018
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th December 2017
filed on: 15th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 9th December 2016
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Friday 12th February 2016
filed on: 21st, October 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 12th February 2016
filed on: 11th, October 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 9th December 2015 with full list of members
filed on: 11th, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 28th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 9th December 2014 with full list of members
filed on: 17th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 17th December 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, October 2014
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 9th December 2013 with full list of members
filed on: 11th, December 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wednesday 27th November 2013 director's details were changed
filed on: 28th, November 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wednesday 27th November 2013 secretary's details were changed
filed on: 28th, November 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 2nd September 2013 from 24 Old Burlington Street London W1S 3AW United Kingdom
filed on: 2nd, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 9th December 2012 with full list of members
filed on: 20th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 12th, September 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 9th December 2011 with full list of members
filed on: 20th, December 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 28th April 2011.
filed on: 28th, April 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2012. Originally it was Saturday 31st December 2011
filed on: 12th, January 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, December 2010
|
incorporation |
Free Download
(44 pages)
|