GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 11th February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 11th February 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th February 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th February 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 11th February 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 13th May 2016
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Wimpole Street London W1G 9SR to 3-8 Bolsover Street Hallam Mews London W1W 6AR on Thursday 25th February 2016
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 25th February 2016
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Wednesday 11th February 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 11th February 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 11th February 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th January 2013
filed on: 30th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th January 2013.
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th January 2013
filed on: 16th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th January 2013.
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Friday 31st August 2012 to Monday 31st December 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Friday 30th November 2012
filed on: 14th, December 2012
| document replacement
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: Friday 7th December 2012
filed on: 7th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 7th December 2012.
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 30th November 2012 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 7th November 2012
filed on: 7th, November 2012
| officers
|
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 9th August 2012
filed on: 7th, November 2012
| capital
|
Free Download
(3 pages)
|
AP04 |
On Tuesday 6th November 2012 - new secretary appointed
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 5th November 2012
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 8th August 2012 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(5 pages)
|
AP04 |
On Tuesday 9th August 2011 - new secretary appointed
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, August 2011
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|