(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, April 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 257B Croydon Road Beckenham Kent BR3 3PS. Change occurred on February 22, 2021. Company's previous address: New Derwent House 69-73 Theobalds Road London WC1X 8TA England.
filed on: 22nd, February 2021
| address
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to December 31, 2019 (was June 30, 2020).
filed on: 7th, July 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 7, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address New Derwent House 69-73 Theobalds Road London WC1X 8TA. Change occurred on November 18, 2019. Company's previous address: 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR England.
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates May 28, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates May 28, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 28, 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(21 pages)
|
(AP01) On April 21, 2017 new director was appointed.
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR. Change occurred on February 23, 2017. Company's previous address: 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RT.
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 23, 2017
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: February 23, 2017) of a secretary
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 23, 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 31, 2016: 60000.00 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 28, 2015: 60000.00 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 28, 2014: 60000.00 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 23rd, April 2012
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2011
filed on: 7th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2010
filed on: 9th, May 2011
| accounts
|
Free Download
(16 pages)
|
(CH01) On March 1, 2011 director's details were changed
filed on: 8th, March 2011
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2009
filed on: 21st, July 2010
| accounts
|
Free Download
(15 pages)
|
(CH03) On May 28, 2010 secretary's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On May 28, 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2010
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 10, 2009: 60000.00 GBP
filed on: 17th, November 2009
| capital
|
Free Download
(4 pages)
|
(288b) On June 16, 2009 Appointment terminated director
filed on: 16th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On June 16, 2009 Appointment terminated secretary
filed on: 16th, June 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/2010 to 31/12/2009
filed on: 9th, June 2009
| accounts
|
Free Download
(1 page)
|
(288a) On June 8, 2009 Director appointed
filed on: 8th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On June 8, 2009 Secretary appointed
filed on: 8th, June 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, May 2009
| incorporation
|
Free Download
(12 pages)
|