(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th January 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 19th January 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 19th January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 19th January 2016 with full list of members
filed on: 24th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 24th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 19th January 2015 with full list of members
filed on: 31st, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 31st January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 6th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 7 Lord Chancellor Walk Kingston upon Thames Surrey KT2 7HG England to Admirals Offices Main Gate Road the Historic Dockyard Chatham Kent ME4 4TZ on Thursday 14th August 2014
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 43-45 Portman Square London W1H 6HN to 7 Lord Chancellor Walk Kingston upon Thames Surrey KT2 7HG on Sunday 10th August 2014
filed on: 10th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 19th January 2014 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 21st January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 19th January 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Sunday 21st October 2012 from 7 Lord Chancellor Walk Kingston Surrey KT2 7HG
filed on: 21st, October 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 24th, July 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 19th January 2012 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, May 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 19th January 2011 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 19th January 2010 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Monday 13th April 2009
filed on: 13th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Monday 13th April 2009 Appointment terminated secretary
filed on: 13th, April 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 11th, December 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Friday 25th July 2008
filed on: 25th, July 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Sunday 18th February 2007 New secretary appointed
filed on: 18th, February 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 18th, February 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on Friday 19th January 2007. Value of each share 1 £, total number of shares: 101.
filed on: 18th, February 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Sunday 18th February 2007 New director appointed
filed on: 18th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sunday 18th February 2007 New secretary appointed
filed on: 18th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Sunday 18th February 2007 New director appointed
filed on: 18th, February 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on Friday 19th January 2007. Value of each share 1 £, total number of shares: 101.
filed on: 18th, February 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 18th, February 2007
| accounts
|
Free Download
(1 page)
|
(288b) On Monday 29th January 2007 Director resigned
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 29th January 2007 Secretary resigned
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 29th January 2007 Secretary resigned
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 29th January 2007 Director resigned
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, January 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 19th, January 2007
| incorporation
|
Free Download
(18 pages)
|