GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, June 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 66 Prescot Street London E1 8NN. Change occurred on 2021-01-06. Company's previous address: The Scalpel 18th Floor, 52 Lime Street London EC3M 7AF.
filed on: 6th, January 2021
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Scalpel 18th Floor, 52 Lime Street London EC3M 7AF. Change occurred on 2020-12-23. Company's previous address: The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England.
filed on: 23rd, December 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-13
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 7th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-10-13
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Scalpel 18th Floor 52 Lime Street London EC3M 7AF. Change occurred on 2019-11-05. Company's previous address: 7th Floor 9 Berkeley Street London W1J 8DW England.
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 13th, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-10-13
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-04-30
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2018-04-30) of a secretary
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: 2018-04-30) of a member
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-04-30
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-13
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-09
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-07
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-11-04
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
CH03 |
On 2017-01-01 secretary's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-13
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-10-28
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 7th Floor 9 Berkeley Street London W1J 8DW. Change occurred on 2016-07-01. Company's previous address: 3500 Parkway Whiteley Fareham Hampshire PO15 7AL.
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-04-29 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(3 pages)
|
CH02 |
Directors's details changed on 2016-04-29
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
CH03 |
On 2016-04-29 secretary's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-13
filed on: 3rd, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-11-03: 1.00 GBP
capital
|
|
CH03 |
On 2015-06-15 secretary's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-06-11
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: 2015-06-11) of a member
filed on: 22nd, June 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3500 Parkway Whiteley Fareham Hampshire PO15 7AL. Change occurred on 2015-06-22. Company's previous address: 15 Queen Anne Gate London SW1H 9BU.
filed on: 22nd, June 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-18
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-06-11
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2015-06-11) of a secretary
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2015-03-04) of a secretary
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-05
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-02-05
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 13th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-13
filed on: 15th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-15: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-13
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Queen Anne's Gate London SW1H 9AA United Kingdom on 2013-11-13
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, October 2013
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-11-27
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-13
filed on: 27th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2012-10-31 to 2012-12-31
filed on: 8th, November 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, October 2011
| incorporation
|
Free Download
(7 pages)
|