GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-11-30
filed on: 1st, April 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-11-30
filed on: 23rd, March 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-20
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-06-20
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2018-11-30
filed on: 30th, May 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-06-20
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-11-30
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-02 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-05-02
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-20
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-11-30
filed on: 17th, February 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2016-04-05 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-06-20 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2015-11-30
filed on: 5th, May 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-11-30
filed on: 3rd, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-06-20 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 30 Finsbury Circus London EC2M 7DT to 35 Ballards Lane London N3 1XW on 2015-01-02
filed on: 2nd, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 20th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-06-20 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-04: 6.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2014-03-17
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2013-06-30 to 2013-11-30
filed on: 18th, February 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 De Vere Close Hatfield Peverel Chelmsford Essex CM3 2LS England on 2014-01-13
filed on: 13th, January 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 47 Wilton Crescent London SW1X 8RX England on 2013-08-08
filed on: 8th, August 2013
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-08-08: 6.00 GBP
filed on: 8th, August 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-06-20 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 20th, June 2012
| incorporation
|
Free Download
(8 pages)
|