GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On 20th November 2022 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 25th October 2021. New Address: Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA. Previous address: 10 Queen Street Place London EC4R 1AG United Kingdom
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 30th December 2019 to 29th December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On 1st May 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 19th, November 2020
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 19th, November 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 6th July 2020: 3.84 GBP
filed on: 10th, November 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd January 2020: 3.68 GBP
filed on: 10th, November 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th December 2018
filed on: 13th, March 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th December 2017
filed on: 10th, May 2019
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 11th December 2017: 3.20 GBP
filed on: 12th, April 2019
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 6th October 2018: 3.20 GBP
filed on: 19th, November 2018
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On 24th April 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 29th November 2017 to 31st December 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On 3rd January 2018 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 3rd January 2018 secretary's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd December 2017. New Address: 10 Queen Street Place London EC4R 1AG. Previous address: 26 Red Lion Square London WC1R 4AG
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2016
filed on: 4th, December 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 20th April 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th September 2017: 2.44 GBP
filed on: 5th, October 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 4th, October 2017
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th August 2017: 2.34 GBP
filed on: 7th, September 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 4th, September 2017
| resolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 8th, December 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st November 2015 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th January 2016: 2.11 GBP
capital
|
|
SH01 |
Statement of Capital on 20th November 2015: 2.11 GBP
filed on: 13th, January 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution
filed on: 13th, January 2016
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on 20th November 2015
filed on: 13th, January 2016
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 6th, September 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 27th March 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st November 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th December 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
25th June 2014 - the day director's appointment was terminated
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 8th February 2014 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st November 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 8th January 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 21st, October 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 16th September 2013 director's details were changed
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Haysmacintyre Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 30th September 2013
filed on: 30th, September 2013
| address
|
Free Download
(1 page)
|
CH03 |
On 30th September 2013 secretary's details were changed
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th September 2013 director's details were changed
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st November 2012 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st March 2013
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2012 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 7th February 2012: 2.00 GBP
filed on: 15th, May 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, November 2011
| incorporation
|
Free Download
(8 pages)
|