GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st October 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st October 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st October 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 21st October 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 25th June 2019
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st October 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 21st October 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 21st October 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from One New Change London EC4M 9AF to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Thursday 1st October 2015
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 21st October 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(14 pages)
|
TM02 |
Secretary appointment termination on Monday 3rd March 2014
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 21st October 2013 with full list of members
filed on: 25th, October 2013
| annual return
|
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 25th October 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 21st October 2012 with full list of members
filed on: 8th, November 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 21st October 2011 with full list of members
filed on: 16th, November 2011
| annual return
|
Free Download
(14 pages)
|
TM02 |
Secretary appointment termination on Thursday 6th October 2011
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thursday 6th October 2011 - new secretary appointed
filed on: 6th, October 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 5th May 2011 from , 110 Cannon Street, London, EC4N 6AR
filed on: 5th, May 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 21st October 2010 with full list of members
filed on: 3rd, November 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 22nd, July 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 21st October 2009 with full list of members
filed on: 18th, November 2009
| annual return
|
Free Download
(14 pages)
|
CH01 |
On Wednesday 7th October 2009 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 26th, November 2008
| resolution
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/10/2009 to 31/03/2010
filed on: 26th, November 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, October 2008
| incorporation
|
Free Download
(17 pages)
|