(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 11th April 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 29th November 2018 secretary's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 11th April 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 15th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Saturday 25th November 2017 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 417 Wick Lane Apartment 402 London E3 2JJ. Change occurred on Wednesday 11th April 2018. Company's previous address: 12 Fairchild House London E2 9BF United Kingdom.
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Saturday 25th November 2017
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th November 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH03) On Tuesday 22nd November 2016 secretary's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 22nd November 2016 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CH03) On Friday 9th September 2016 secretary's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
(CH03) On Friday 9th September 2016 secretary's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 12 Fairchild House London E2 9BF. Change occurred on Friday 9th September 2016. Company's previous address: 12 Fairchild House Fairchild House London E2 9BF.
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On Friday 9th September 2016 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 9th September 2016 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th November 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 20th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th November 2014
filed on: 13th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 12 Fairchild House Fairchild House London E2 9BF. Change occurred on Wednesday 10th December 2014. Company's previous address: 12 Fairchild House 3 Cambridge Crescent London E2 9BF.
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(7 pages)
|
(CH03) On Tuesday 10th June 2014 secretary's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 10th June 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return for the period up to Friday 15th November 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 5th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return for the period up to Thursday 15th November 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 15th November 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th November 2011 to Thursday 31st March 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, November 2010
| incorporation
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|