GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, March 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th January 2021. New Address: 3 Field Court Grays Inn London WC1R 5EF. Previous address: 2 Stone Buildings Lincoln's Inn London WC2A 3th England
filed on: 19th, January 2021
| address
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(18 pages)
|
AD01 |
Address change date: 13th October 2020. New Address: 2 Stone Buildings Lincoln's Inn London WC2A 3th. Previous address: 100-102 High Street Ruislip Middlesex HA4 8LS England
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 17th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 19th February 2019. New Address: 100-102 High Street Ruislip Middlesex HA4 8LS. Previous address: 3 Willen Field Road London NW10 7BQ
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(14 pages)
|
TM01 |
12th April 2018 - the day director's appointment was terminated
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 25th, October 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 17th March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 3rd, November 2016
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 6th October 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AUD |
Resignation of an auditor
filed on: 28th, January 2016
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th October 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th October 2015: 1556.00 GBP
capital
|
|
AD01 |
Address change date: 11th August 2015. New Address: 3 Willen Field Road London NW10 7BQ. Previous address: C/O 3rd Floor, City College 55 East Road London N1 6AH
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
MISC |
Section 519
filed on: 30th, June 2015
| miscellaneous
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 16th, December 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 6th October 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th October 2014: 1556.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 6th October 2013 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th November 2013: 1556.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from 33 Charlotte Street London W1T 1RR on 7th January 2013
filed on: 7th, January 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 7th January 2013 director's details were changed
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th January 2013 director's details were changed
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th January 2013 director's details were changed
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th October 2012 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st October 2012 to 31st December 2011
filed on: 3rd, January 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2011
filed on: 3rd, January 2013
| accounts
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 29th March 2012: 1556.00 GBP
filed on: 10th, April 2012
| capital
|
Free Download
(4 pages)
|
TM02 |
31st October 2011 - the day secretary's appointment was terminated
filed on: 31st, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th October 2011 with full list of members
filed on: 27th, October 2011
| annual return
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 15th, November 2010
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 9th November 2010: 1553.00 GBP
filed on: 15th, November 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 6th, October 2010
| incorporation
|
Free Download
(27 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|