GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, November 2022
| dissolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Oct 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Fri, 31st Dec 2021 new director was appointed.
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Oct 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Dec 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 16th Mar 2021
filed on: 16th, March 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on Mon, 30th Dec 2019
filed on: 20th, December 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 16th Nov 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 16th Nov 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 7th Oct 2020 new director was appointed.
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Oct 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 7th Oct 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 7th Oct 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 12th Dec 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Dec 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Dec 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 22nd Nov 2017
filed on: 22nd, November 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Dec 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 3rd May 2017. New Address: 36 King Street Newcastle Staffordshire ST5 1HX. Previous address: C/O C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 12th Dec 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Dec 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 12th Dec 2015 with full list of members
filed on: 28th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 28th Dec 2015: 100.00 EUR
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 19th, September 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 12th Dec 2014 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 12th Dec 2014 - the day secretary's appointment was terminated
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 12th Dec 2014. New Address: C/O C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS. Previous address: 20-22 Bedford Row London WC1R 4JS
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 12th Dec 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 12th Dec 2014: 100.00 EUR
capital
|
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Dec 2013 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 13th Jan 2014: 100.00 EUR
capital
|
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 17th Dec 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 23rd, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 17th Dec 2011 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 21st, March 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Dec 2010 with full list of members
filed on: 17th, December 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2009
| incorporation
|
Free Download
(23 pages)
|