GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, September 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2020
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2018
filed on: 16th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th December 2017
filed on: 16th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
30th November 2017 - the day director's appointment was terminated
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 4th December 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 4th December 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2014
filed on: 21st, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 4th December 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th December 2014: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st May 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 4th December 2013 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 4th December 2012 with full list of members
filed on: 31st, December 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 26 York Street London W1U 6PZ on 9th April 2012
filed on: 9th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th December 2011 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 1st December 2011 secretary's details were changed
filed on: 9th, February 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th December 2010 with full list of members
filed on: 2nd, January 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 26th October 2009 secretary's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th December 2009 with full list of members
filed on: 4th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 26th October 2009 director's details were changed
filed on: 1st, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th October 2009 director's details were changed
filed on: 1st, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 3rd, November 2009
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/05/2009
filed on: 14th, August 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 8th January 2009 with shareholders record
filed on: 8th, January 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 27th August 2008 Director appointed
filed on: 27th, August 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/07/2008 from 7 blundel lane stoke d'abernon cobham KT11 2SU
filed on: 22nd, July 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, December 2007
| incorporation
|
Free Download
(17 pages)
|
288b |
On 4th December 2007 Secretary resigned
filed on: 4th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, December 2007
| incorporation
|
Free Download
(17 pages)
|
288b |
On 4th December 2007 Secretary resigned
filed on: 4th, December 2007
| officers
|
Free Download
(1 page)
|