GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd December 2022
filed on: 3rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2nd December 2022
filed on: 3rd, December 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2nd December 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from International House 64 Nile Street London N1 7SR England on 1st September 2021 to 22 Marston Ferry Court Marston Ferry Road Oxford OX2 7XH
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 1st September 2021 director's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2nd December 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2nd December 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 7th October 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 50 Ty Draw Road Penylan Cardiff CF23 5HD on 7th October 2019 to International House 64 Nile Street London N1 7SR
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2nd December 2018
filed on: 28th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2nd December 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2nd December 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd December 2016
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd December 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2nd December 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd December 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd December 2014: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 2nd December 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2nd December 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 2nd, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd December 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd December 2013: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Kelvin Road Cardiff CF23 5ET Uk on 2nd January 2013
filed on: 2nd, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd December 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2nd January 2013 director's details were changed
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 3rd, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd December 2011
filed on: 3rd, December 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd December 2010
filed on: 10th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 17th, February 2011
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 3rd, August 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd December 2009
filed on: 29th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 27th December 2009 director's details were changed
filed on: 27th, December 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, December 2008
| incorporation
|
Free Download
(13 pages)
|