GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, October 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 3rd, June 2019
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, April 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-04-03
filed on: 3rd, April 2019
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-13
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 11th, February 2019
| restoration
|
Free Download
(3 pages)
|
CERTNM |
Company name changed gbxsummitscertificate issued on 11/02/19
filed on: 11th, February 2019
| change of name
|
Free Download
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 12th, July 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2017-08-29 to 2017-08-28
filed on: 25th, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-13
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 19th, September 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 27th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-08-13
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2016-10-17
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-10-17
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2015-08-30 to 2015-08-29
filed on: 24th, August 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2015-08-31 to 2015-08-30
filed on: 27th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-08-13 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-10-26
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-08-13 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, December 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 28th, May 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-08-13 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2Nd Floor 134 Tooley Street London United Kingdom SE1 2TU United Kingdom on 2014-01-07
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, December 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 29th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-08-13 with full list of members
filed on: 18th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 2nd, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-08-13 with full list of members
filed on: 8th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 30th, May 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-05-11
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-08-13 with full list of members
filed on: 27th, October 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 41 Nice Business Park 19-35 Sylvan Grove London SE15 1PD United Kingdom on 2010-10-03
filed on: 3rd, October 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-08-31
filed on: 27th, April 2010
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2010-01-26
filed on: 26th, January 2010
| officers
|
Free Download
(1 page)
|
MISC |
Duplicate termination
filed on: 2nd, January 2010
| miscellaneous
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2009-12-23
filed on: 23rd, December 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2009-12-17
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2009-11-07
filed on: 7th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 York Street London W1U 6PZ United Kingdom on 2009-11-03
filed on: 3rd, November 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-08-17
filed on: 17th, August 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, August 2008
| incorporation
|
Free Download
(15 pages)
|