AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2016
filed on: 13th, September 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 15, 2015 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on December 9, 2014
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 15, 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 12, 2014: 89250.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On November 15, 2013 director's details were changed
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 15, 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 15, 2013: 89250.00 GBP
capital
|
|
AD01 |
Company moved to new address on November 15, 2013. Old Address: Suite 36 Hatton Garden London EC1N 8PN United Kingdom
filed on: 15th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 28, 2012 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 11th, September 2012
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 28, 2011 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on April 25, 2012
filed on: 25th, April 2012
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2011
| gazette
|
Free Download
(1 page)
|
AP04 |
On March 29, 2011 - new secretary appointed
filed on: 29th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 28, 2010 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 28, 2011. Old Address: 94 New Bond Street London W1S 1SJ
filed on: 28th, March 2011
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 28, 2011
filed on: 28th, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 28th, March 2011
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, January 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 28, 2009 with full list of members
filed on: 29th, January 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 27th, January 2010
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Foerster Business Solutions Ltd Fernhills House Todd Street Foerster Chambers Bury Gtr Manchester BL9 5BJ United Kingdom
filed on: 27th, January 2010
| address
|
Free Download
(1 page)
|
AP04 |
On January 27, 2010 - new secretary appointed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on January 26, 2010
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 26th, January 2010
| address
|
Free Download
(1 page)
|
CH01 |
On January 26, 2010 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to January 27, 2009
filed on: 27th, January 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 26th, January 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 28th, October 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to January 30, 2008
filed on: 30th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to January 30, 2008
filed on: 30th, January 2008
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, December 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, December 2006
| incorporation
|
Free Download
(17 pages)
|