(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 21st April 2020.
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 32-40 Tontine Street 5 the Workshop Folkestone Kent CT20 1JU. Change occurred on Tuesday 21st April 2020. Company's previous address: 42 Capel Street Capel-Le-Ferne Folkestone CT18 7LZ England.
filed on: 21st, April 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 21st April 2020
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, March 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 15th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 42 Capel Street Capel-Le-Ferne Folkestone CT18 7LZ. Change occurred on Friday 10th January 2020. Company's previous address: 32-40 Tontine Street 5 the Workshop Folkestone Kent CT20 1JU England.
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 15th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 15th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 32-40 Tontine Street 5 the Workshop Folkestone Kent CT20 1JU. Change occurred on Wednesday 23rd March 2016. Company's previous address: C/O City Sec International 32-40 Tontine Street Unit 5, 3rd Floor, the Workshop Folkestone Kent CT20 1JU England.
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O City Sec International 32-40 Tontine Street Unit 5, 3rd Floor, the Workshop Folkestone Kent CT20 1JU. Change occurred on Tuesday 15th March 2016. Company's previous address: 131-133 Cannon Street London EC4N 5AX.
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th January 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 12th February 2016
capital
|
|
(TM01) Director's appointment was terminated on Wednesday 6th January 2016
filed on: 17th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 3rd January 2016.
filed on: 17th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 15th January 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 131-133 Cannon Street London EC4N 5AX. Change occurred on Tuesday 2nd December 2014. Company's previous address: 131-133 Cannon Street C/O Citysec International Ltd London EC4N 5AX.
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 4th April 2014
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Friday 4th April 2014) of a secretary
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th January 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 4th April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 4th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Friday 10th January 2014 from 18 Riverside, Laleham Reach Chertsey Surrey KT16 8RS United Kingdom
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 15th January 2013
filed on: 31st, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Friday 5th October 2012.
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 27th February 2012.
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th January 2012
filed on: 27th, February 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Sunday 26th February 2012
filed on: 26th, February 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 26th February 2012
filed on: 26th, February 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th January 2011
filed on: 16th, March 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 16th March 2011
filed on: 16th, March 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 15th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 11th August 2010 from 18 Riverside, Laleham Reach Chertsey Surrey KT16 8RS United Kingdom
filed on: 11th, August 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 11th August 2010 from 31 Sailmaker's Court William Morris Way Fulham London London SW6 2UX England
filed on: 11th, August 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th January 2010
filed on: 26th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 15th January 2010 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 15th January 2010 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 26th January 2010 secretary's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 15th January 2009 Appointment terminated director
filed on: 15th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, January 2009
| incorporation
|
Free Download
(19 pages)
|
(288a) On Thursday 15th January 2009 Director appointed
filed on: 15th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 15th January 2009 Director appointed
filed on: 15th, January 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 15th January 2009 Secretary appointed
filed on: 15th, January 2009
| officers
|
Free Download
(1 page)
|