GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, September 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor Maidstone House King Street Maidstone Kent ME15 6AW. Change occurred on Monday 11th February 2019. Company's previous address: First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA.
filed on: 11th, February 2019
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 14th December 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 14th December 2018.
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 14th December 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 14th December 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th February 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th February 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thursday 14th January 2016 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA. Change occurred on Friday 6th November 2015. Company's previous address: 4th Floor 7/10 Chandos Street London W1G 9DQ.
filed on: 6th, November 2015
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th June 2014 to Sunday 29th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th February 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 16th March 2015
capital
|
|
CH01 |
On Thursday 15th January 2015 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, October 2014
| resolution
|
|
CH01 |
On Tuesday 26th August 2014 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th February 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 8th April 2014
capital
|
|
CH01 |
On Tuesday 17th December 2013 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 17th December 2013 secretary's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 17th December 2013 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th February 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 8th April 2013 from Simmons Gainsford Llp 5Th Floor 7/10 Chandos Street London London W1G 9DQ United Kingdom
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 30th June 2013. Originally it was Thursday 28th February 2013
filed on: 14th, December 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 29th May 2012.
filed on: 29th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 16th May 2012.
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th April 2012
filed on: 16th, May 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, February 2012
| incorporation
|
Free Download
(8 pages)
|