GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, July 2022
| dissolution
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 30, 2022
filed on: 24th, February 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 29, 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2021 to September 30, 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 29, 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 3, 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 3, 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 3, 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On August 3, 2020 new director was appointed.
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 3, 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Athene House 86 the Broadway Mill Hill London NW7 3TD to 1 the Grange Grange Avenue London N20 8AB on October 30, 2019
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 29, 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 22nd, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 24th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 29, 2016
filed on: 29th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 1st, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 29, 2015 with full list of members
filed on: 1st, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 1, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 29, 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
CH03 |
On July 31, 2014 secretary's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 29, 2014. Old Address: C/O the Offices of Valentine & Co. Shakespeare House 7 Shakespeare Road London N3 1XE
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On April 28, 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 28, 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 29, 2013 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 30, 2013: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(2 pages)
|
CH03 |
On September 3, 2012 secretary's details were changed
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 29, 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 2, 2012. Old Address: C/O Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 29, 2011 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2010
filed on: 7th, September 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 29, 2010 with full list of members
filed on: 2nd, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2009
filed on: 2nd, August 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 29, 2009 with full list of members
filed on: 2nd, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2008
filed on: 5th, August 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to November 3, 2008
filed on: 3rd, November 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On November 8, 2007 New director appointed
filed on: 8th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 8, 2007 New secretary appointed
filed on: 8th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 8, 2007 Secretary resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 8, 2007 Director resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 8, 2007 Secretary resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 8, 2007 New director appointed
filed on: 8th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 8, 2007 Director resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 8, 2007 New secretary appointed
filed on: 8th, November 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2007
| incorporation
|
Free Download
(16 pages)
|