GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom on 3rd August 2022 to Office 3 56 Broadwick Street London W1F 7AJ
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, July 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st July 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Fourth Floor 20 Margaret Street London W1W 8RS United Kingdom on 20th August 2021 to Office 3 Ground Floor 3 Chandos Street London W1G 9JU
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st July 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 31st August 2020
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st August 2020
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st July 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st January 2019 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd February 2018
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd February 2018
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 1st July 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st March 2017
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Palace Avenue Maidstone Kent ME15 6NF on 30th March 2017 to Fourth Floor 20 Margaret Street London W1W 8RS
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
MISC |
RP04 CS01 second filing CS01 01/07/2016 statement of capital, shareholder information & information about people with significant control
filed on: 8th, September 2016
| miscellaneous
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 1st July 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 6th June 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ on 3rd March 2016 to 10 Palace Avenue Maidstone Kent ME15 6NF
filed on: 3rd, March 2016
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st January 2016
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st January 2016
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 21st January 2016
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st January 2016
filed on: 4th, February 2016
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st July 2015 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2015 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st July 2015 secretary's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st August 2015: 30001.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2012
filed on: 7th, September 2012
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 21st March 2012: 4.00 GBP
filed on: 10th, May 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, April 2012
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2011
filed on: 12th, July 2011
| annual return
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 31st, May 2011
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st July 2010 to 31st December 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On 1st July 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2010
filed on: 7th, July 2010
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 28th, June 2010
| mortgage
|
Free Download
(13 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, December 2009
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 1st, July 2009
| incorporation
|
Free Download
(13 pages)
|