GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 6th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-17
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 5th, November 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-17
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 12th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-04-17
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 6th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-17
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 8th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-17
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 26th, January 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 6 Davenham Avenue Northwood Middlesex HA6 3HN. Change occurred on 2014-09-02. Company's previous address: Peterden House 1a Leighton Road West Ealing London W13 9EL.
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-17
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-22: 404022.00 GBP
capital
|
|
AD01 |
Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE on 2014-04-28
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 19th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-17
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-18: 404,022 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 18th, March 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 9th, May 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-17
filed on: 20th, April 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-02-01 director's details were changed
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-04-17 director's details were changed
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-17
filed on: 20th, April 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 2012-04-18
filed on: 18th, April 2012
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2010-04-30
filed on: 2nd, March 2011
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2010-11-02: 404022.00 GBP
filed on: 17th, November 2010
| capital
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-08-13
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ England on 2010-08-10
filed on: 10th, August 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-17
filed on: 30th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2009-04-30
filed on: 25th, February 2010
| accounts
|
Free Download
(10 pages)
|
363a |
Period up to 2009-07-06 - Annual return with full member list
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution, Resolution of allotment of securities
filed on: 3rd, July 2009
| resolution
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 3rd, July 2009
| incorporation
|
Free Download
(5 pages)
|
123 |
Nc inc already adjusted 05/05/09
filed on: 3rd, July 2009
| capital
|
Free Download
(2 pages)
|
288a |
On 2009-07-03 Director appointed
filed on: 3rd, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-06-16 Appointment terminated director
filed on: 16th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-06-10 Director appointed
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, April 2008
| incorporation
|
Free Download
(14 pages)
|