GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
3rd May 2021 - the day director's appointment was terminated
filed on: 16th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2nd February 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2nd February 2021 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th July 2020. New Address: 41 Sedgeford Road London W12 0NA. Previous address: 3 Vicarage Gate London W8 4HH United Kingdom
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th March 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th August 2018. New Address: 3 Vicarage Gate London W8 4HH. Previous address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
TM02 |
9th August 2018 - the day secretary's appointment was terminated
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th March 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th March 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
TM02 |
3rd August 2016 - the day secretary's appointment was terminated
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 3rd August 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th June 2016. New Address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN. Previous address: C/O Gordon Dadds 6 Agar Street London WC2N 4HN
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th March 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2015
filed on: 18th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th March 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Davenport Lyons 6 Agar Street London on 13th June 2014
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th March 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 18th September 2013
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 27th July 2013 director's details were changed
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th March 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th March 2012 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 26th March 2011 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 1st October 2009
filed on: 22nd, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th March 2010 with full list of members
filed on: 22nd, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st April 2009 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 1st April 2009 with shareholders record
filed on: 1st, April 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 18th August 2008 Director appointed
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On 31st July 2008 Director appointed
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On 31st July 2008 Appointment terminated director
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, March 2008
| incorporation
|
Free Download
(19 pages)
|