GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th June 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 1st January 2019
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2019
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(3 pages)
|
TM02 |
26th July 2019 - the day secretary's appointment was terminated
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th July 2019
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
26th July 2019 - the day director's appointment was terminated
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on 26th July 2019.
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th June 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 1st June 2016 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th June 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th July 2015: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th March 2015. New Address: 5 the Green Richmond Surrey TW9 1PL. Previous address: Birchin Court 20 Birchin Lane London EC3V 9DJ
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th June 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 12th March 2014
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th November 2013
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
4th November 2013 - the day director's appointment was terminated
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
4th November 2013 - the day director's appointment was terminated
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
4th July 2013 - the day director's appointment was terminated
filed on: 4th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th July 2013
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th June 2013 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th June 2013: 2 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th June 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th June 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th June 2011 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(5 pages)
|
CH02 |
Directors's details changed on 20th July 2011
filed on: 21st, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th December 2010
filed on: 7th, December 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 27th June 2010
filed on: 19th, August 2010
| annual return
|
Free Download
(14 pages)
|
AD02 |
Register inspection address has been changed
filed on: 19th, August 2010
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2009
filed on: 18th, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 7th July 2009 with shareholders record
filed on: 7th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2008
filed on: 17th, November 2008
| accounts
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 5th, August 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 5th August 2008 with shareholders record
filed on: 5th, August 2008
| annual return
|
Free Download
(5 pages)
|
353 |
Location of register of members
filed on: 23rd, July 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/02/08 from: 2ND floor 145-157 st john street london EC1V 4PY
filed on: 11th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/02/08 from: 2ND floor 145-157 st john street london EC1V 4PY
filed on: 11th, February 2008
| address
|
Free Download
(1 page)
|
288b |
On 28th September 2007 Secretary resigned
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 28th September 2007 Secretary resigned
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On 28th September 2007 New secretary appointed
filed on: 28th, September 2007
| officers
|
Free Download
(8 pages)
|
288a |
On 28th September 2007 New secretary appointed
filed on: 28th, September 2007
| officers
|
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 27th, June 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 27th, June 2007
| incorporation
|
Free Download
(15 pages)
|