GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 11th, April 2023
| resolution
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, March 2023
| dissolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th March 2023: 120583.00 GBP
filed on: 30th, March 2023
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 30th March 2023
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 30th March 2023
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th March 2023
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, March 2023
| dissolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2022
filed on: 25th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th June 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd September 2021. New Address: Fernwood House Goring Road Goring Heath Reading Oxfordshire RG8 7SJ. Previous address: International House 142 Cromwell Road London SW7 4EF England
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 23rd, January 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th June 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th June 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2018
filed on: 30th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 18th September 2017. New Address: International House 142 Cromwell Road London SW7 4EF. Previous address: International House 124 Cromwell Road Kensington London SW7 4ET England
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th June 2017
filed on: 25th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th June 2016 with full list of members
filed on: 31st, August 2016
| annual return
|
Free Download
(7 pages)
|
AD01 |
Address change date: 31st August 2016. New Address: International House 124 Cromwell Road Kensington London SW7 4ET. Previous address: International House 124 Cromwell Road London SW7 4ET England
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 31st August 2016. New Address: International House 124 Cromwell Road London SW7 4ET. Previous address: Central House 124 High Street Hampton Hill Hampton Middlesex TW12 1NS
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th June 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th August 2015: 10550.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd October 2013: 10550.00 GBP
filed on: 3rd, June 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th June 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th July 2014: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th June 2013 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th July 2013: 10,000 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Messrs Haxton 124 High Street Hampton Hill Hampton Middlesex TW12 1NS England on 15th July 2013
filed on: 15th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O. Klsa Llp Klaco House, 28-30 St. John's Square, London, EC1M 4DN United Kingdom on 2nd May 2013
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th April 2013
filed on: 10th, April 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, June 2012
| incorporation
|
Free Download
(8 pages)
|