GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, March 2022
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 11th January 2021
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 5-6 Victoria Industrial Estate Victoria Road London W3 6UU on 15th December 2020 to C/O Duff & Phelps the Shard 32 London Bridge Street London SE1 9SG
filed on: 15th, December 2020
| address
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(23 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(9 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE at an unknown date
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(6 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE at an unknown date
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 7th January 2016: 318500.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 31st January 2016 to 31st December 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st January 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 20th January 2015: 318500.00 GBP
capital
|
|
AA |
Small company accounts made up to 31st January 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 4th, April 2014
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th January 2014: 318500.00 GBP
filed on: 4th, April 2014
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 29th January 2014
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2013
filed on: 29th, January 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st January 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 28th October 2013
filed on: 28th, October 2013
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 28th March 2013
filed on: 10th, April 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 25th February 2013
filed on: 25th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Small company accounts made up to 31st January 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 5th October 2012
filed on: 5th, October 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th September 2012
filed on: 19th, September 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th September 2012
filed on: 19th, September 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 7th September 2012
filed on: 7th, September 2012
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 24th May 2012: 18500.00 GBP
filed on: 8th, August 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th May 2012: 14000.00 GBP
filed on: 8th, August 2012
| capital
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE on 7th March 2012
filed on: 7th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st January 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2011
filed on: 20th, January 2012
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 1st August 2011: 9000.00 GBP
filed on: 13th, October 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 16th March 2011
filed on: 16th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2011
filed on: 16th, March 2011
| officers
|
Free Download
(3 pages)
|
AP04 |
On 16th March 2011, company appointed a new person to the position of a secretary
filed on: 16th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th March 2011
filed on: 16th, March 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 16th March 2011
filed on: 16th, March 2011
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 16th March 2011
filed on: 16th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2011
filed on: 16th, March 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th February 2011: 3.00 GBP
filed on: 28th, February 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2010
filed on: 13th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 31st January 2010 from 31st December 2009
filed on: 23rd, August 2010
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, April 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On 21st December 2009 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2009
filed on: 22nd, April 2010
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2010
| gazette
|
Free Download
(1 page)
|
288a |
On 7th January 2009 Secretary appointed
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On 7th January 2009 Director appointed
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On 28th December 2008 Appointment terminated director
filed on: 28th, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, December 2008
| incorporation
|
Free Download
(12 pages)
|