(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 14th, August 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, June 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 8th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-11-07
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-02-14
filed on: 18th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 13th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-11-07
filed on: 7th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 11th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-11-07
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address 73 Cornhill London EC3V 3QQ. Change occurred at an unknown date. Company's previous address: Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom.
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 73 Cornhill London EC3V 3QQ. Change occurred on 2020-08-04. Company's previous address: Edelman House 1238 High Road Whetstone London N20 0LH.
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 9th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-11-07
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-11-07
filed on: 11th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-08-06
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-01-22
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 14th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017-11-07
filed on: 11th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-11-07
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-07
filed on: 9th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-11-09: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-07
filed on: 10th, November 2014
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2014-05-15
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 19th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-07
filed on: 7th, November 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2013-11-07: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-07
filed on: 13th, December 2012
| annual return
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2012-05-01
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-04-19
filed on: 19th, April 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 20th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-07
filed on: 9th, December 2011
| annual return
|
Free Download
(7 pages)
|
(AD02) Register inspection address changed from 141 Malvern Drive Bristol BS30 8UX England at an unknown date
filed on: 8th, December 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 124 High Street Midsomer Norton Radstock BA3 2DA United Kingdom on 2011-12-08
filed on: 8th, December 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom on 2011-07-05
filed on: 5th, July 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 19th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-07
filed on: 18th, November 2010
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Albany House 324/326 Regent Street London W1B 3HH England on 2010-10-29
filed on: 29th, October 2010
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2009-11-30 (was 2010-03-30).
filed on: 30th, July 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-07
filed on: 15th, January 2010
| annual return
|
Free Download
(6 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 15th, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010-01-14 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 14th, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010-01-14 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-01-14 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-01-14 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 13th, January 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 13th, January 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 13th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, November 2008
| incorporation
|
Free Download
(19 pages)
|