GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, July 2018
| dissolution
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2017
filed on: 7th, April 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2018 director's details were changed
filed on: 7th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th June 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd July 2016. New Address: C/O Cas Ltd Unit 5 City Business Centre Lower Road London SE16 2XB. Previous address: C/O C/O Unit 5 City Business Centre Lower Road London SE16 2XB England
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th July 2016. New Address: C/O C/O Unit 5 City Business Centre Lower Road London SE16 2XB. Previous address: Office 48 City Business Centre Lower Road London SE16 2XB
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th June 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th June 2016: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st October 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
11th December 2015 - the day director's appointment was terminated
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th December 2015
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th May 2015
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th June 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th June 2015: 2.00 GBP
capital
|
|
AD01 |
Address change date: 24th June 2015. New Address: Office 48 City Business Centre Lower Road London SE16 2XB. Previous address: Silverwood Queens Drive Oxshott Leatherhead Surrey KT22 0PB
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
26th May 2015 - the day director's appointment was terminated
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th October 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th October 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th October 2012 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 8th October 2012 director's details were changed
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Guruji Vihar Ellesmere Road Weybridge Surrey KT13 0HQ England on 8th October 2012
filed on: 8th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 3 49 Kensington Court London W8 5DB on 29th October 2011
filed on: 29th, October 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 29th October 2011 director's details were changed
filed on: 29th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th October 2011 with full list of members
filed on: 29th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2010
filed on: 17th, June 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 9th December 2010 director's details were changed
filed on: 9th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th October 2010 with full list of members
filed on: 9th, December 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14 New Street London EC2M 4HE United Kingdom on 30th November 2010
filed on: 30th, November 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, October 2009
| incorporation
|
Free Download
(21 pages)
|