GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 22nd, October 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, August 2019
| dissolution
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 29, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 4, 2018 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates November 29, 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 4, 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 28, 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 25, 2014
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On March 25, 2014 new director was appointed.
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2013
filed on: 16th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to July 31, 2012 (was August 31, 2012).
filed on: 8th, April 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2012
filed on: 28th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 21, 2012
filed on: 21st, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On February 14, 2012 new director was appointed.
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2011
filed on: 9th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 15th, June 2011
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on December 13, 2010
filed on: 13th, December 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2010
filed on: 14th, September 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 14, 2010
filed on: 14th, June 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On June 10, 2010 new director was appointed.
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(7 pages)
|
AP01 |
On October 31, 2009 new director was appointed.
filed on: 31st, October 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 30, 2009
filed on: 30th, October 2009
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 28, 2009: 1.00 GBP
filed on: 29th, October 2009
| capital
|
Free Download
(2 pages)
|
363a |
Period up to September 2, 2009 - Annual return with full member list
filed on: 2nd, September 2009
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, September 2008
| incorporation
|
Free Download
(13 pages)
|
288a |
On September 10, 2008 Director and secretary appointed
filed on: 10th, September 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, September 2008
| resolution
|
Free Download
(7 pages)
|
287 |
Registered office changed on 09/09/2008 from kingsridge house 601 london road westcliff on sea essex SS0 9PE
filed on: 9th, September 2008
| address
|
Free Download
(1 page)
|
288b |
On September 4, 2008 Appointment terminated secretary
filed on: 4th, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On September 4, 2008 Appointment terminated director
filed on: 4th, September 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/09/2008 from 6-8 underwood street london N1 7JQ
filed on: 4th, September 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2008
| incorporation
|
Free Download
(19 pages)
|