(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2023-04-29
filed on: 14th, June 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2022-04-29
filed on: 11th, July 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2021-04-29
filed on: 11th, July 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-04-29
filed on: 7th, July 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2020-04-30 to 2020-04-29
filed on: 26th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 2nd, November 2020
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 9 Marine Gardens Margate CT9 1UN. Change occurred on 2019-04-08. Company's previous address: 78a Trinity Square Margate Kent CT9 1HS.
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 25th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-27
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-27: 100.00 GBP
capital
|
|
(AD01) New registered office address 78a Trinity Square Margate Kent CT9 1HS. Change occurred on 2016-02-17. Company's previous address: Studio E2 41 Dace Road London E3 2NG.
filed on: 17th, February 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-27
filed on: 17th, February 2016
| annual return
|
Free Download
(19 pages)
|
(SH01) Statement of Capital on 2016-02-17: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 17th, February 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2015-04-20 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, August 2015
| gazette
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 27th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-27
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-18: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 29th, January 2014
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2014-01-29
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-27
filed on: 28th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 28th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-27
filed on: 17th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 18th, November 2011
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, August 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-27
filed on: 26th, August 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-04-30
filed on: 27th, January 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2010-03-31 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-04-27
filed on: 24th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-04-30
filed on: 27th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to 2009-07-21 - Annual return with full member list
filed on: 21st, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-04-30
filed on: 21st, January 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 23rd, June 2008
| officers
|
Free Download
(2 pages)
|
(363a) Period up to 2008-06-23 - Annual return with full member list
filed on: 23rd, June 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 10/06/2008 from flat 5 101-105 victoria park road london E9 7JJ
filed on: 10th, June 2008
| address
|
Free Download
(1 page)
|
(288a) On 2007-05-24 New secretary appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2007-04-27. Value of each share 1 £, total number of shares: 100.
filed on: 24th, May 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 2007-05-24 New director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-05-24 New director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-05-24 New secretary appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2007-04-27. Value of each share 1 £, total number of shares: 100.
filed on: 24th, May 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 2007-05-14 Director resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-05-14 Secretary resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-05-14 Director resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-05-14 Secretary resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, April 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 27th, April 2007
| incorporation
|
Free Download
(18 pages)
|