GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, October 2023
| dissolution
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/10/25. New Address: 06767058 Shelton Street London County (Optional) WC2H 9JQ. Previous address: 27 Kings Court North 189 Kings Road London SW3 5EQ England
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/10/25. New Address: 61 Bridge Street Herefordshire Kington HR5 3DJ. Previous address: 06767058 Shelton Street London County (Optional) WC2H 9JQ United Kingdom
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/09/30
filed on: 24th, October 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2023/10/20. New Address: 27 Kings Court North 189 Kings Road London SW3 5EQ. Previous address: 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2023/09/30
filed on: 19th, October 2023
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 17th, May 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2022/09/23. New Address: 61 Bridge Street Kington Herefordshire HR5 3DJ. Previous address: Unit 2023 2nd Floor 6 Market Place, Fitzrovia London, Fitzrovia W1W 8AF United Kingdom
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 23rd, May 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2021/12/14. New Address: Unit 2023 2nd Floor 6 Market Place, Fitzrovia London, Fitzrovia W1W 8AF. Previous address: Suite 1, 5 Percy Street London W1T 1DG
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 20th, September 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 20th, April 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
2019/02/21 - the day director's appointment was terminated
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/21.
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 26th, February 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 15th, March 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 30th, May 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 5th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/09/29 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/10/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 2nd, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/09/29 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/09/29
capital
|
|
AP01 |
New director appointment on 2014/09/18.
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/09/18 - the day director's appointment was terminated
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/09/29. New Address: Suite 1, 5 Percy Street London W1T 1DG. Previous address: Dalton House 60 Windsor Avenue London SW19 2RR
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 1st, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/11/21 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/11/21
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 12th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/11/27 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/07/19 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 6th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/12/05 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/05/06.
filed on: 6th, May 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/04/26 from 2 Queens Court Queensway London W2 4QN
filed on: 26th, April 2011
| address
|
Free Download
(1 page)
|
TM01 |
2011/04/21 - the day director's appointment was terminated
filed on: 21st, April 2011
| officers
|
Free Download
(1 page)
|
TM02 |
2011/04/21 - the day secretary's appointment was terminated
filed on: 21st, April 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/12/31
filed on: 13th, April 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/12/05 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/12/31
filed on: 16th, June 2010
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2010
| gazette
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2009/10/01
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/12/05 with full list of members
filed on: 8th, June 2010
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2010
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, December 2008
| incorporation
|
Free Download
(16 pages)
|