(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-15
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-03-15
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-09-05
filed on: 5th, September 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-08-14
filed on: 14th, August 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 2018-03-15
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 20 Hessel Street London E1 2LP. Change occurred on 2018-01-26. Company's previous address: Cosmedocs Highbridge Oxford Road Uxbridge Uxbridge UB8 1HR.
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, July 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-07-25
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-15
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2016-04-01
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-04-01
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 22nd, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-15
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-15
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-15
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-05-16: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-15
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 2012-07-05
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-05-23
filed on: 23rd, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-15
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-05-23
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2011-03-31
filed on: 6th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 10 Harley Street London W1G 9PF on 2011-08-17
filed on: 17th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-15
filed on: 5th, July 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2011-07-05
filed on: 5th, July 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2011-07-05
filed on: 5th, July 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2011-07-04
filed on: 4th, July 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2011-07-04
filed on: 4th, July 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-03-16 director's details were changed
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2010-03-31
filed on: 2nd, December 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-03-15
filed on: 24th, May 2010
| annual return
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 159 Park West, Edgware Road London W2 2QP on 2010-05-24
filed on: 24th, May 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2009-03-31
filed on: 11th, November 2009
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 13th, August 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to 2009-03-26 - Annual return with full member list
filed on: 26th, March 2009
| annual return
|
Free Download
(4 pages)
|
(123) Gbp nc 1000/6000
/05/08
filed on: 16th, May 2008
| capital
|
Free Download
(2 pages)
|
(288a) On 2008-05-15 Director appointed
filed on: 15th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, February 2008
| incorporation
|
Free Download
(8 pages)
|