GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 10th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 22nd August 2016 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd August 2016. New Address: 757 Lea Bridge Road Walthamstow London E17 9DZ. Previous address: C/O Community Place 806 High Road Leyton London E10 6AE
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
TM01 |
22nd August 2016 - the day director's appointment was terminated
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
30th July 2016 - the day director's appointment was terminated
filed on: 30th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
30th July 2016 - the day director's appointment was terminated
filed on: 30th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th April 2016, no shareholders list
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
16th June 2015 - the day director's appointment was terminated
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
1st June 2015 - the day director's appointment was terminated
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th April 2015, no shareholders list
filed on: 22nd, May 2015
| annual return
|
Free Download
(7 pages)
|
TM01 |
6th May 2015 - the day director's appointment was terminated
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 17th June 2014
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th June 2014
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 30th, June 2014
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 30th, June 2014
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th April 2014, no shareholders list
filed on: 7th, May 2014
| annual return
|
Free Download
(6 pages)
|
TM01 |
7th May 2014 - the day director's appointment was terminated
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
31st January 2014 - the day director's appointment was terminated
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended accounts made up to 30th April 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(15 pages)
|
AAMD |
Amended accounts made up to 30th April 2012
filed on: 16th, July 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th April 2013, no shareholders list
filed on: 24th, April 2013
| annual return
|
Free Download
(8 pages)
|
TM01 |
24th April 2013 - the day director's appointment was terminated
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 20th December 2012
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th December 2012
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th December 2012
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
13th December 2012 - the day director's appointment was terminated
filed on: 13th, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
13th December 2012 - the day director's appointment was terminated
filed on: 13th, December 2012
| officers
|
Free Download
(1 page)
|
TM02 |
5th May 2012 - the day secretary's appointment was terminated
filed on: 5th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th April 2012, no shareholders list
filed on: 5th, May 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from C/O Brac Uk 32-36 Loman Street London SE1 0EH United Kingdom on 21st November 2011
filed on: 21st, November 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th May 2011
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th May 2011 director's details were changed
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th April 2011, no shareholders list
filed on: 6th, May 2011
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 5th May 2011 director's details were changed
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Brac Uk 32-36 Loman Street Southwark London SE1 0EH on 5th May 2011
filed on: 5th, May 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th May 2011
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 5th May 2011
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th March 2011 director's details were changed
filed on: 5th, May 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O C/O Brac Uk 32-36 Loman Street London SE1 0EH United Kingdom on 5th May 2011
filed on: 5th, May 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th May 2011
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th May 2011
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th May 2011
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th May 2011
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 13th, October 2010
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, April 2010
| incorporation
|
Free Download
(42 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|