GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, June 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, June 2020
| dissolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 18 Soho Square London W1D 3QL. Change occurred on Monday 2nd December 2019. Company's previous address: 1st Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA England.
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 26th July 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Monday 31st December 2018 (was Sunday 30th June 2019).
filed on: 22nd, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 26th July 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th July 2017
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 19th, December 2017
| accounts
|
Free Download
(20 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 1st Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA. Change occurred on Tuesday 6th June 2017. Company's previous address: C/O C/O Pramex International Ltd 11 Old Jewry 8th Floor London EC2R 8DU.
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Sunday 30th April 2017
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 16th, January 2017
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director appointment on Sunday 21st August 2016.
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 22nd August 2016
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 22nd August 2016
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 26th July 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 3rd December 2015
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 27th August 2015.
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 27th August 2015.
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th August 2015
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 27th August 2015
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th July 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th July 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st March 2014 to Tuesday 31st December 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 4th February 2014) of a secretary
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 4th February 2014 from 10 John Street London WC1N 2EB England
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 4th February 2014
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th July 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 19th August 2013
capital
|
|
AA01 |
Previous accounting period shortened from Wednesday 31st July 2013 to Sunday 31st March 2013
filed on: 11th, June 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, July 2012
| incorporation
|
Free Download
(28 pages)
|