GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 11th December 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th December 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 110-112 Kings Road London SW3 4TY on 1st September 2017 to Unit 5 Drakes Courtyard Kilburn High Road London NW6 7JR
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 98 Curtain Road London EC2A 3AF on 18th June 2015 to 110-112 Kings Road London SW3 4TY
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th June 2015: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, June 2015
| gazette
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On 1st February 2014 director's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th March 2013: 100 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 23rd, December 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 98 Curtain Road London EC2A 3AF United Kingdom on 11th May 2012
filed on: 11th, May 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Diverset Limited Canada House 272 Field End Road Ruislip Middlesex HA4 9NA England on 11th May 2012
filed on: 11th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 98 Curtain Road London EC2A 3AF United Kingdom on 3rd November 2011
filed on: 3rd, November 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 114-116 Curtain Road London EC2A 3AH on 23rd May 2011
filed on: 23rd, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2011
filed on: 23rd, May 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O D Velida & Co, Centurion House, Central Way Andover SP10 5AN on 7th February 2011
filed on: 7th, February 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2010
filed on: 9th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 19th February 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th February 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 25th February 2009 with complete member list
filed on: 25th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 12th, December 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 14th March 2008 with complete member list
filed on: 14th, March 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On 26th June 2007 New secretary appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 26th June 2007 Secretary resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 3rd April 2007. Value of each share 1 £, total number of shares: 100.
filed on: 17th, April 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 17th April 2007 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 20th, March 2007
| accounts
|
Free Download
(1 page)
|
288a |
On 7th March 2007 New secretary appointed
filed on: 7th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 7th March 2007 New director appointed
filed on: 7th, March 2007
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 3rd, March 2007
| resolution
|
Free Download
(2 pages)
|
288b |
On 20th February 2007 Director resigned
filed on: 20th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 20th February 2007 Secretary resigned
filed on: 20th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(21 pages)
|