GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, August 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, July 2020
| dissolution
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 6th January 2020
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 6th January 2020) of a secretary
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th September 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(19 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2018. Originally it was Saturday 30th June 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 30th September 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 26 Cowper Street London EC2A 4AP. Change occurred on Tuesday 10th July 2018. Company's previous address: 64 Paul Street London EC2A 4NG England.
filed on: 10th, July 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th March 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 7th July 2017
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 7th July 2017) of a secretary
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 9th, April 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 64 Paul Street London EC2A 4NG. Change occurred on Thursday 11th August 2016. Company's previous address: Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH.
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th March 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Tuesday 30th June 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 23rd October 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 22nd October 2015) of a secretary
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 22nd October 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 23rd October 2015) of a secretary
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th March 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Monday 30th June 2014
filed on: 3rd, January 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th March 2014
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 27th March 2014
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 26th March 2014.
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH. Change occurred on Friday 8th August 2014. Company's previous address: Ground Floor Right 64 Paul Street London EC2A 4NG.
filed on: 8th, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 26th March 2014.
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Monday 30th June 2014. Originally it was Monday 31st March 2014
filed on: 7th, May 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd April 2014
filed on: 22nd, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th March 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 22nd April 2014
capital
|
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd April 2014.
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, March 2013
| incorporation
|
Free Download
(9 pages)
|