GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, July 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, July 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Oct 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Exhibition House Addison Bridge Place London W14 8XP England on Thu, 27th Dec 2018 to 11 Chapter Street London SW1P 4NY
filed on: 27th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Oct 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL United Kingdom on Tue, 27th Mar 2018 to 11 Exhibition House Addison Bridge Place London W14 8XP
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL on Fri, 9th Mar 2018 to Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Oct 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Oct 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Oct 2015
filed on: 21st, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Oct 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Oct 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 19th Nov 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Oct 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 4th Oct 2011 director's details were changed
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Oct 2011
filed on: 22nd, November 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 4th Oct 2011 director's details were changed
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Oct 2010
filed on: 4th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 1st, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Oct 2009
filed on: 8th, November 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Fri, 25th Sep 2009 director's details were changed
filed on: 6th, November 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 6th Nov 2009
filed on: 6th, November 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 28th, October 2009
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2008
filed on: 18th, November 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return drawn up to Wed, 8th Oct 2008 with complete member list
filed on: 8th, October 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/10/08 to 31/03/08
filed on: 3rd, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/08 to 31/03/08
filed on: 3rd, December 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Thu, 25th Oct 2007 New director appointed
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 25th Oct 2007 New director appointed
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 23rd Oct 2007 New director appointed
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 23rd Oct 2007 New director appointed
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/10/07 from: c/o derek rothera & company units 15 & 16 wenlock road london N1 7SL
filed on: 15th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/10/07 from: c/o derek rothera & company units 15 & 16 wenlock road london N1 7SL
filed on: 15th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/10/07 from: c/o derek rothera unit 15 & 16 wenlock road london N1 7SL
filed on: 5th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/10/07 from: c/o derek rothera unit 15 & 16 wenlock road london N1 7SL
filed on: 5th, October 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2007
| incorporation
|
|