GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, October 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 13th, July 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Wednesday 30th December 2020 to Wednesday 31st March 2021
filed on: 25th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 11th December 2020
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th December 2019
filed on: 18th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th December 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 31st, March 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Friday 2nd February 2018
filed on: 3rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Lancaster House Park Lane Stanmore HA7 3HD England to 27 Russell Road London N20 0TN on Thursday 11th January 2018
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 11th December 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 11th January 2018
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2016 to Friday 30th December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 11th December 2016
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Dsj Partners 2nd Floor 1 Bell Street London NW1 5BY to 17 Lancaster House Park Lane Stanmore HA7 3HD on Wednesday 8th February 2017
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 11th December 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 11th December 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 11th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 13th December 2013 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 13th December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Monday 12th December 2011 director's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 12th December 2012 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 12th December 2011 director's details were changed
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 12th December 2011 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 12th August 2011 from 34 Seymour Street London W1H 7JE
filed on: 12th, August 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 12th, August 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, April 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 12th December 2010 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(14 pages)
|
AP01 |
New director appointment on Monday 20th September 2010.
filed on: 20th, September 2010
| officers
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, September 2010
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 16th December 2009
filed on: 16th, December 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 16th December 2009 from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
filed on: 16th, December 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, December 2009
| incorporation
|
Free Download
(21 pages)
|