GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 16th, April 2021
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 8th, April 2021
|
accounts |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, January 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 11th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Jul 2020
filed on: 16th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 23rd Dec 2019 director's details were changed
filed on: 23rd, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 21st, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Jul 2019
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 11th, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Jul 2018
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 13th, December 2017
|
accounts |
Free Download
(9 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 14th Aug 2017
filed on: 14th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Jul 2017
filed on: 6th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Jul 2016
filed on: 14th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 22nd Jul 2015. New Address: 4 Jupiter Court 10-12 Tolworth Rise South Surbiton Surrey KT5 9NN. Previous address: C/O Richard Harris Unit 32 35 Parkgate Road London SW11 4NP
filed on: 22nd, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 2nd Jul 2015 with full list of members
filed on: 22nd, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 22nd Jul 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Jul 2014 with full list of members
filed on: 11th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 11th Aug 2014: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 24th, December 2013
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 12th, November 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 2nd Jul 2013 with full list of members
filed on: 26th, July 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sat, 15th Sep 2012 director's details were changed
filed on: 25th, July 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 25th Feb 2013. Old Address: 5 Harley Place Harley Street London W1G 8QD United Kingdom
filed on: 25th, February 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2012
filed on: 4th, December 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Jul 2012 with full list of members
filed on: 31st, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2011
filed on: 24th, October 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Jul 2011 with full list of members
filed on: 3rd, August 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Thu, 28th Oct 2010 new director was appointed.
filed on: 28th, October 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 2nd Jul 2010: 100.00 GBP
filed on: 28th, October 2010
|
capital |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Fri, 15th Oct 2010
filed on: 15th, October 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Oct 2010 new director was appointed.
filed on: 15th, October 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Thu, 8th Jul 2010 - the day director's appointment was terminated
filed on: 8th, July 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2010
|
incorporation |
Free Download
(19 pages)
|