GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Old Church 48 Verulam Road St Albans Herts AL3 4DH to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on Thursday 3rd January 2019
filed on: 3rd, January 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on Monday 31st July 2017
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 21st June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 21st June 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
10222.00 GBP is the capital in company's statement on Wednesday 22nd June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 21st June 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
10222.00 GBP is the capital in company's statement on Monday 22nd June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 22nd, April 2015
| accounts
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(5 pages)
|
SH03 |
Own shares purchase
filed on: 3rd, September 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 20th, August 2014
| resolution
|
|
SH06 |
Shares cancellation. Statement of capital on Monday 11th August 201410222.00 GBP
filed on: 20th, August 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 21st June 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 21st June 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 12th, June 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 21st June 2012 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 21st June 2011 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 21st June 2010 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 21st June 2010 with full list of members
filed on: 22nd, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 21st June 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2009
filed on: 14th, May 2010
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 12th January 2010
filed on: 12th, January 2010
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 23rd June 2009
filed on: 23rd, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st December 2008
filed on: 15th, June 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 27/01/2009 from 43-45 dorset street london W1U 7NA
filed on: 27th, January 2009
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Monday 31st December 2007
filed on: 16th, September 2008
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 27th, June 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 27th June 2008
filed on: 27th, June 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 13/11/07 from: farley court allsop place london NW1 5LG
filed on: 13th, November 2007
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 31st December 2006
filed on: 23rd, August 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Thursday 28th June 2007
filed on: 28th, June 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2005
filed on: 13th, October 2006
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Friday 23rd June 2006
filed on: 23rd, June 2006
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2004
filed on: 13th, April 2006
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/09/05 to 31/12/04
filed on: 31st, January 2006
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to Friday 8th July 2005
filed on: 8th, July 2005
| annual return
|
Free Download
(7 pages)
|
288a |
On Wednesday 26th January 2005 New director appointed
filed on: 26th, January 2005
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 6th, October 2004
| resolution
|
Free Download
(1 page)
|
88(2)R |
Alloted 11999 shares on Tuesday 7th September 2004. Value of each share 1 £, total number of shares: 12000.
filed on: 6th, October 2004
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 07/09/04
filed on: 6th, October 2004
| capital
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/05 to 30/09/05
filed on: 29th, July 2004
| accounts
|
Free Download
(1 page)
|
288b |
On Monday 12th July 2004 Secretary resigned
filed on: 12th, July 2004
| officers
|
Free Download
(1 page)
|
288a |
On Monday 12th July 2004 New director appointed
filed on: 12th, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 12th July 2004 New director appointed
filed on: 12th, July 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 12th July 2004 Director resigned
filed on: 12th, July 2004
| officers
|
Free Download
(1 page)
|
288a |
On Monday 12th July 2004 New secretary appointed
filed on: 12th, July 2004
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, June 2004
| incorporation
|
Free Download
(15 pages)
|