GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, February 2022
| dissolution
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Jan 2022 new director was appointed.
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Jan 2022
filed on: 22nd, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 21st Aug 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 15th Jul 2020 new director was appointed.
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Jul 2020
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 40 Basinghall Street 17th Floor, City Tower London EC2V 5DE England on Fri, 21st Aug 2020 to Dawson House 5 Jewry Street London EC3N 2EX
filed on: 21st, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 21st Aug 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Mar 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from One Aldgate London EC3N 1RE England on Tue, 5th Mar 2019 to 40 Basinghall Street 17th Floor, City Tower London EC2V 5DE
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 16th Mar 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 14th Jun 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
AP01 |
On Fri, 16th Mar 2018 new director was appointed.
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 25th Jan 2018
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 25th Jan 2018
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL on Thu, 1st Feb 2018 to One Aldgate London EC3N 1RE
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 25th Jan 2018
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Mar 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Mar 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Mar 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 2nd Apr 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Mar 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 9th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Mar 2013
filed on: 12th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 15th, November 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Dec 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On Fri, 16th Mar 2012 director's details were changed
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Mar 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 14th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Mar 2011
filed on: 25th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2009
filed on: 24th, June 2010
| accounts
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on Tue, 16th Mar 2010
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Tue, 16th Mar 2010
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Mar 2010
filed on: 13th, April 2010
| annual return
|
Free Download
(5 pages)
|
288a |
On Wed, 25th Mar 2009 Director appointed
filed on: 25th, March 2009
| officers
|
Free Download
(4 pages)
|
288a |
On Wed, 25th Mar 2009 Secretary appointed
filed on: 25th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 25th Mar 2009 Director appointed
filed on: 25th, March 2009
| officers
|
Free Download
(3 pages)
|
288b |
On Sat, 21st Mar 2009 Appointment terminated secretary
filed on: 21st, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On Sat, 21st Mar 2009 Appointment terminated director
filed on: 21st, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2009
| incorporation
|
Free Download
(18 pages)
|