GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, April 2021
| dissolution
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 18th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-11-20
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 30th, October 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2018-11-30 to 2018-11-29
filed on: 23rd, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-20
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-08-03
filed on: 3rd, August 2018
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 11th, March 2018
| change of name
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-20
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 17th, January 2018
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 17th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-11-20
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 17th, January 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Langley House Park Road London N2 8EY on 2018-01-17
filed on: 17th, January 2018
| address
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-01-04
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-11-20 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association, Resolution
filed on: 4th, January 2016
| resolution
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 6th, October 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2015-07-22 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-11-20 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 12th, September 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Langley House Park Road East Finchley London N2 8EX to Acre House 11/15 William Road London NW1 3ER on 2014-09-02
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-05-23: 50000000.00 EUR, 98.00 GBP
filed on: 27th, May 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-11-20 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-12-16: 100.00 GBP
filed on: 23rd, December 2013
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, August 2013
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 25th, July 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2013-07-24
filed on: 24th, July 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2013-07-23
filed on: 23rd, July 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed cls direct LIMITEDcertificate issued on 18/06/13
filed on: 18th, June 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-06-06
change of name
|
|
CONNOT |
Change of name notice
filed on: 18th, June 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-11-20 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 29th, August 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2011-11-20 director's details were changed
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-11-20 with full list of members
filed on: 21st, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 13th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2010-11-20 with full list of members
filed on: 23rd, November 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 17th, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2009-11-20 with full list of members
filed on: 30th, January 2010
| annual return
|
Free Download
(14 pages)
|
288a |
On 2008-12-09 Secretary appointed
filed on: 9th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-12-09 Director appointed
filed on: 9th, December 2008
| officers
|
Free Download
(3 pages)
|
288a |
On 2008-12-09 Director appointed
filed on: 9th, December 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-12-04 Appointment terminated director
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-12-04 Appointment terminated secretary
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/12/2008 from the studio st nicholas close elstree herts. WD6 3EW
filed on: 4th, December 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, November 2008
| incorporation
|
Free Download
(14 pages)
|