GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 21st December 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 6th December 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 6th December 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 6th December 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 6th December 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Monday 31st December 2018 (was Sunday 30th June 2019).
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 21st December 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 10 Queen Street Place London EC4R 1AG. Change occurred on Wednesday 10th January 2018. Company's previous address: 26 Red Lion Square London WC1R 4AG.
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 21st December 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 14th, October 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st December 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st December 2014
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st December 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Saturday 30th November 2013 director's details were changed
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 30th November 2013 director's details were changed
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 30th September 2013 from Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom
filed on: 30th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st December 2012
filed on: 18th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st December 2011
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 24th, August 2011
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on Tuesday 2nd August 2011 from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD United Kingdom
filed on: 2nd, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st December 2010
filed on: 4th, February 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 21st, December 2009
| incorporation
|
Free Download
(10 pages)
|