GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 27th, September 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 19th November 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
11th September 2020 - the day director's appointment was terminated
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th September 2020
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2020
filed on: 27th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
1st September 2019 - the day director's appointment was terminated
filed on: 13th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 19th September 2019. New Address: PO Box Minuet C/O Workary Chelsea Old Town Hall Kings Road London SW3 5EZ. Previous address: PO Box Videodoc C/O Videodoc Technologies Ltd Lansdowne House Berkeley Square London W1J 6ER England
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st May 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 31st December 2018. New Address: PO Box Videodoc C/O Videodoc Technologies Ltd Lansdowne House Berkeley Square London W1J 6ER. Previous address: 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD England
filed on: 31st, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st May 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th November 2017. New Address: 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD. Previous address: International House 1-6 Yarmouth Place Mayfair London W1J 7BU
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st May 2017 to 30th June 2017
filed on: 30th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st May 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd February 2017
filed on: 3rd, February 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th December 2016
filed on: 1st, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st May 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 1st, January 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th November 2015: 300.00 GBP
filed on: 21st, December 2015
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st May 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st June 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 21st May 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd June 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 7 the Vale London SW3 6AG England on 31st May 2014
filed on: 31st, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 21st May 2013 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, May 2012
| incorporation
|
Free Download
(7 pages)
|