GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, May 2018
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 9th, April 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-11
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 13th, April 2017
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on 2016-06-01
filed on: 15th, July 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-11
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 21st, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-07-11 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015-03-06 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-02-24 director's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015-02-24 secretary's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 53 Ramblers Way Welwyn Garden City Hertfordshire AL7 2JU to 86-90 Paul Street London EC2A 4NE on 2015-02-24
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-07-11 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-22: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 22nd, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-07-11 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-07-11: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 9th, April 2013
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2013-01-03 secretary's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 32 Butler House Bacton Street London E2 0PN England on 2012-11-16
filed on: 16th, November 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012-11-07 director's details were changed
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012-11-07 secretary's details were changed
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-07-11 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 11th, July 2011
| incorporation
|
|