GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, September 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st August 2020
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
1st August 2020 - the day director's appointment was terminated
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 4th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 19th July 2019
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 19th July 2019
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 23rd April 2019
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd April 2019. New Address: 1st Floor, Nicholas House 3 Laurence Pountney Hill London EC4R 0EU. Previous address: Becket House 4th Floor Upper Mezzanine London EC2R 8DD
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates 4th December 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 4th December 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 27th, September 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 7th September 2015. New Address: Becket House 4th Floor Upper Mezzanine London EC2R 8DD. Previous address: Becket House 36 Old Jewry London EC2R 8DD England
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 1st February 2015
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th January 2015. New Address: Becket House 36 Old Jewry London EC2R 8DD. Previous address: Talbot House 8-9 Talbot Court London EC3V 0BP
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th December 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd December 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 27th June 2014 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th December 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th December 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 4th December 2011 with full list of members
filed on: 30th, December 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th December 2011: 2.00 GBP
filed on: 9th, December 2011
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 22nd, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th December 2010 with full list of members
filed on: 11th, January 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, December 2009
| incorporation
|
Free Download
(18 pages)
|