GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to C/O Rsm Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on October 16, 2019
filed on: 16th, October 2019
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 16, 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to February 28, 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(28 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 20, 2017
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 20, 2017
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 2, 2018
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to February 28, 2016
filed on: 27th, December 2017
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates December 16, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On November 17, 2017 director's details were changed
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 17, 2017 director's details were changed
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 16, 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/15
filed on: 17th, December 2016
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/15
filed on: 17th, December 2016
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to February 28, 2015
filed on: 17th, December 2016
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/15
filed on: 2nd, December 2016
| accounts
|
Free Download
(59 pages)
|
AR01 |
Annual return made up to December 16, 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 7, 2016: 1.00 GBP
capital
|
|
AR01 |
Annual return made up to December 16, 2014 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to February 28, 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(19 pages)
|
AUD |
Auditor's resignation
filed on: 13th, August 2014
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to February 28, 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to December 16, 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 17, 2013: 1.00 GBP
capital
|
|
CH01 |
On December 6, 2013 director's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 6, 2013 director's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 22, 2013 new director was appointed.
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 21, 2013
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to February 28, 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to December 16, 2012 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to February 26, 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2010
filed on: 13th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 16, 2011 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2011 to February 28, 2010
filed on: 14th, September 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 4, 2010 director's details were changed
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 4, 2010 director's details were changed
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 16, 2010 with full list of members
filed on: 7th, January 2011
| annual return
|
Free Download
(5 pages)
|
AP04 |
On January 6, 2011 - new secretary appointed
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 4, 2010 director's details were changed
filed on: 1st, October 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On May 4, 2010 director's details were changed
filed on: 1st, October 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to February 27, 2011
filed on: 18th, May 2010
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 11, 2010
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 10, 2010 new director was appointed.
filed on: 10th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 10, 2010 new director was appointed.
filed on: 10th, May 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2009
| incorporation
|
Free Download
(58 pages)
|