(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 14th, March 2020
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, February 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Oct 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 10th Jul 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Jul 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 28th Feb 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2B15 Southbank Technopark 90 London Road London Uk SE1 6LN United Kingdom on Mon, 28th Jan 2019 to Unit 2C09 Southbank Technopark 90 London Road London SE1 6LN
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2C05 Southbank Technopark 90 London Road London SE1 6LN on Thu, 5th Jul 2018 to 2B15 Southbank Technopark 90 London Road London Uk SE1 6LN
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 5th Jul 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Jul 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Jul 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no shareholders list, made up to Sun, 5th Jul 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 64 Southwark Bridge Road London SE1 0AS on Thu, 9th Oct 2014 to 2C05 Southbank Technopark 90 London Road London SE1 6LN
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no shareholders list, made up to Sat, 5th Jul 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On Mon, 9th Jun 2014 new director was appointed.
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 15th May 2014
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 15th May 2014
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Fri, 5th Jul 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 9th, July 2013
| accounts
|
Free Download
(3 pages)
|
(MISC) NEO1
filed on: 16th, October 2012
| miscellaneous
|
Free Download
(2 pages)
|
(CERTNM) Company name changed uk ukranian aids responsecertificate issued on 16/10/12
filed on: 16th, October 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Wed, 12th Sep 2012 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 16th, October 2012
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no shareholders list, made up to Thu, 5th Jul 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 6th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no shareholders list, made up to Tue, 28th Jun 2011
filed on: 14th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return, no shareholders list, made up to Mon, 28th Jun 2010
filed on: 29th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 28th Jun 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 28th Jun 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 28th Jun 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 7th, May 2010
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 3rd, March 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 3rd Mar 2010
filed on: 3rd, March 2010
| resolution
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 10th Aug 2009 with complete member list
filed on: 10th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 26th, May 2009
| accounts
|
Free Download
(4 pages)
|
(288a) On Tue, 7th Apr 2009 Director appointed
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/03/2009 from suite 85 95 wilton road pimlico london SW1Y 1BZ
filed on: 24th, March 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 28th, October 2008
| accounts
|
Free Download
(4 pages)
|
(288b) On Thu, 4th Sep 2008 Appointment terminated director
filed on: 4th, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 22nd Jul 2008 with complete member list
filed on: 22nd, July 2008
| annual return
|
Free Download
(2 pages)
|
(288a) On Mon, 21st Jul 2008 Director appointed
filed on: 21st, July 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 9th, September 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Mon, 2nd Jul 2007 with complete member list
filed on: 2nd, July 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/06/07 to 31/12/06
filed on: 28th, November 2006
| accounts
|
Free Download
(1 page)
|
(288b) On Mon, 25th Sep 2006 Director resigned
filed on: 25th, September 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, June 2006
| incorporation
|
Free Download
(25 pages)
|