(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, May 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 9 Ensign House Admirals Way Marsh Wall London E14 9XQ. Change occurred on March 14, 2022. Company's previous address: Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL.
filed on: 14th, March 2022
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 31, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from February 28, 2022 to November 30, 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On September 23, 2021 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On September 23, 2021 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 23, 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 31, 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 31, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 31, 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 31, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 18th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 31, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 21st, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 3, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 22nd, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2013
filed on: 1st, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 11th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2012
filed on: 1st, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 19th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2011
filed on: 23rd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 22nd, July 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 30, 2009
filed on: 17th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 10th, July 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to March 5, 2009 - Annual return with full member list
filed on: 5th, March 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 05/03/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL
filed on: 5th, March 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 4th, March 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 18th, April 2008
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 05/03/2008 from 16 beaufort court admirals way, docklands london E14 9XL
filed on: 5th, March 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to March 5, 2008 - Annual return with full member list
filed on: 5th, March 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 4th, March 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 4th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On March 19, 2007 New secretary appointed
filed on: 19th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 19, 2007 New director appointed
filed on: 19th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 19, 2007 New secretary appointed
filed on: 19th, March 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on February 23, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, March 2007
| capital
|
Free Download
(2 pages)
|
(288a) On March 19, 2007 New director appointed
filed on: 19th, March 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on February 23, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, March 2007
| capital
|
Free Download
(2 pages)
|
(288b) On March 7, 2007 Secretary resigned
filed on: 7th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 7, 2007 Director resigned
filed on: 7th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 7, 2007 Secretary resigned
filed on: 7th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 7, 2007 Director resigned
filed on: 7th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2007
| incorporation
|
Free Download
(16 pages)
|