GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, December 2022
| dissolution
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 8th, November 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th March 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, May 2020
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 7th, May 2020
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 30th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 1st April 2020 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th March 2019
filed on: 3rd, May 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: 24th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(13 pages)
|
AD02 |
New sail address Trafalgar House 4 Meridian Way Meridian Business Park Norwich NR7 0TA. Change occurred at an unknown date. Company's previous address: 71 Queen Victoria Street 7th Floor London EC4V 4AY England.
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 30th March 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
New sail address 71 Queen Victoria Street 7th Floor London EC4V 4AY. Change occurred at an unknown date. Company's previous address: 52 Bedford Row London WC1R 4LR England.
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 52 Bedford Row London WC1R 4LR
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 30th June 2016
filed on: 30th, June 2016
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 22nd June 2016
filed on: 22nd, June 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th March 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 26th April 2016
capital
|
|
CH01 |
On Wednesday 13th January 2016 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 17th, May 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th March 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(16 pages)
|
AD02 |
New sail address 52 Bedford Row London WC1R 4LR. Change occurred at an unknown date. Company's previous address: 2 Norwich Business Park Whiting Road Norwich NR4 6DJ England.
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 30th March 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 31st March 2014
capital
|
|
AUD |
Auditor's resignation
filed on: 5th, January 2014
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 20th, November 2013
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on Tuesday 22nd October 2013.
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st July 2013
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 1st July 2013
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 13th June 2013.
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 8th April 2013 director's details were changed
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th March 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 8th April 2013 director's details were changed
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2012, originally was Sunday 31st March 2013.
filed on: 10th, October 2012
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, May 2012
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 30th, March 2012
| incorporation
|
Free Download
(16 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|