GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, September 2023
| dissolution
|
Free Download
(1 page)
|
AD01 |
New registered office address 6th Floor 2 Kingdom Street London W2 6BD. Change occurred on August 18, 2023. Company's previous address: 1 Burwood Place London W2 2UT England.
filed on: 18th, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 6th Floor 2 Kingdom Street London W2 6BD. Change occurred on August 18, 2023. Company's previous address: 6th Floor 2 Kingdom Street London W2 6BD United Kingdom.
filed on: 18th, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 12, 2023
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 9th, May 2023
| accounts
|
Free Download
(18 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 067592990002, created on December 31, 2020
filed on: 18th, January 2021
| mortgage
|
Free Download
(32 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
On February 6, 2020 new director was appointed.
filed on: 15th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 28, 2019
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Burwood Place London W2 2UT. Change occurred on October 13, 2016. Company's previous address: 268 Bath Road Slough Berkshire SL1 4DX.
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 4, 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 14th, April 2015
| accounts
|
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 26, 2014: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(12 pages)
|
RP04 |
Second filing of TM01 previously delivered to Companies House
filed on: 26th, September 2014
| document replacement
|
Free Download
(4 pages)
|
AP01 |
On September 1, 2014 new director was appointed.
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 5, 2014
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 27, 2014 new director was appointed.
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 27, 2014
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2012
filed on: 21st, December 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 7, 2012. Old Address: 3000 Hillswood Drive Chertsey Surrey KT16 0RS
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on April 20, 2012
filed on: 20th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 21, 2011 director's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(12 pages)
|
AP01 |
On May 24, 2011 new director was appointed.
filed on: 24th, May 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 26, 2011
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2010
filed on: 1st, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 31st, August 2010
| accounts
|
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, February 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2009
filed on: 17th, December 2009
| annual return
|
Free Download
(5 pages)
|
288a |
On January 13, 2009 Director appointed
filed on: 13th, January 2009
| officers
|
Free Download
(3 pages)
|
288a |
On January 13, 2009 Director appointed
filed on: 13th, January 2009
| officers
|
Free Download
(3 pages)
|
288a |
On December 10, 2008 Director appointed
filed on: 10th, December 2008
| officers
|
Free Download
(4 pages)
|
288b |
On December 10, 2008 Appointment terminated secretary
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On December 10, 2008 Appointment terminate, director
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On December 10, 2008 Appointment terminated director
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On December 10, 2008 Appointment terminated director
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/2009 to 31/12/2009
filed on: 10th, December 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/12/2008 from seventh floor 90 high holborn london WC1V 6XX
filed on: 10th, December 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, November 2008
| incorporation
|
Free Download
(31 pages)
|