GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, March 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN. Change occurred on December 21, 2020. Company's previous address: Pissarro House 77a Westow Hill London SE19 1TZ.
filed on: 21st, December 2020
|
address |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, November 2020
|
mortgage |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 2nd, October 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2020
filed on: 19th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 1st, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, August 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2018
filed on: 14th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, August 2017
|
accounts |
Free Download
(3 pages)
|
CH01 |
On May 1, 2017 director's details were changed
filed on: 19th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 14, 2017
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 19th, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2016
filed on: 23rd, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 23, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 13th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2015
filed on: 16th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 16, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 15th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2014
filed on: 26th, June 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 9th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2013
filed on: 24th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 11th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2012
filed on: 18th, June 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 30th, August 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2011
filed on: 12th, July 2011
|
annual return |
Free Download
(5 pages)
|
CH03 |
On July 12, 2011 secretary's details were changed
filed on: 12th, July 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 25th, October 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2010
filed on: 9th, July 2010
|
annual return |
Free Download
(5 pages)
|
AP03 |
Appointment (date: July 9, 2010) of a secretary
filed on: 9th, July 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On June 14, 2010 director's details were changed
filed on: 9th, July 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 9, 2010
filed on: 9th, July 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On June 14, 2010 director's details were changed
filed on: 9th, July 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 9th, July 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 26th, March 2010
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 15/07/2009 from 75 lynette avenue clapham london greater london SW4 9HF
filed on: 15th, July 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to July 10, 2009 - Annual return with full member list
filed on: 10th, July 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 1st, June 2009
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to August 18, 2008 - Annual return with full member list
filed on: 18th, August 2008
|
annual return |
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, May 2008
|
mortgage |
Free Download
(3 pages)
|
287 |
Registered office changed on 07/01/08 from: 427 linen hall 162-168 regent street london W1B 5TE
filed on: 7th, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/01/08 from: 427 linen hall 162-168 regent street london W1B 5TE
filed on: 7th, January 2008
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on June 14, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 27th, September 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on June 14, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 27th, September 2007
|
capital |
Free Download
(2 pages)
|
288a |
On August 22, 2007 New director appointed
filed on: 22nd, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On August 22, 2007 New director appointed
filed on: 22nd, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On August 14, 2007 New director appointed
filed on: 14th, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On August 14, 2007 Director resigned
filed on: 14th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On August 14, 2007 Secretary resigned
filed on: 14th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On August 14, 2007 New secretary appointed
filed on: 14th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On August 14, 2007 New director appointed
filed on: 14th, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On August 14, 2007 Secretary resigned
filed on: 14th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On August 14, 2007 New secretary appointed
filed on: 14th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On August 14, 2007 Director resigned
filed on: 14th, August 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2007
|
incorporation |
Free Download
(16 pages)
|