GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, July 2019
| dissolution
|
Free Download
(3 pages)
|
AC92 |
Restoration by order of the court
filed on: 15th, March 2019
| restoration
|
Free Download
(2 pages)
|
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: 17th, July 2018
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 9, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on June 1, 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 1, 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 1, 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 9, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 9, 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 8, 2015
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On August 12, 2010 new director was appointed.
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 18, 2016
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On August 12, 2010 new director was appointed.
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On June 8, 2015 - new secretary appointed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Andrew Ho Flat 3 77 Philbeach Gardens London SW5 9EX to Flat 3 77 Philbeach Gardens Earls Court London London SW5 9EX on June 8, 2015
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 9, 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 8, 2015 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 9, 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 13, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 23, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 9, 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On May 21, 2012 director's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 21, 2012 director's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 9, 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on June 21, 2011. Old Address: Glentworth Hall Morda Oswestry Shropshire SY10 9PJ
filed on: 21st, June 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 11th, May 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 9, 2011 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(4 pages)
|
AP03 |
On August 12, 2010 - new secretary appointed
filed on: 12th, August 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 12, 2010 with full list of members
filed on: 12th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 12, 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 12, 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2009
| incorporation
|
Free Download
(16 pages)
|