GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 11th, August 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th July 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th July 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 700 405 Kings Road Chelsea London SW10 0BB. Change occurred on Thursday 8th August 2019. Company's previous address: 2nd Floor 145-157 st John Street London EC1V 4PY.
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 3rd November 2017
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th July 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 4th July 2016
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th July 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 13th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th July 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 11th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th July 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th July 2012
filed on: 12th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th July 2011
filed on: 9th, August 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th July 2010
filed on: 7th, December 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 11th July 2010 director's details were changed
filed on: 7th, December 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Sunday 11th July 2010
filed on: 7th, December 2010
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2009
filed on: 25th, October 2010
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th July 2009
filed on: 12th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st July 2008
filed on: 4th, June 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Period up to Monday 20th October 2008 - Annual return with full member list
filed on: 20th, October 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, July 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 11th, July 2007
| incorporation
|
Free Download
(15 pages)
|