(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On Monday 22nd October 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 22nd October 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Third Floor Moorgate London EC2M 6UR England to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on Tuesday 20th February 2018
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 11th January 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 11th January 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 11th January 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 11th January 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(SH19) 10.00 GBP is the capital in company's statement on Monday 16th October 2017
filed on: 16th, October 2017
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 29/09/17
filed on: 16th, October 2017
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 16th, October 2017
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 16th, October 2017
| resolution
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Wilkins Kennedy Llp Bridge House 4 Borough High Street London SE1 9QR England to Third Floor Moorgate London EC2M 6UR on Tuesday 31st January 2017
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from Curzon House 64 Clifton Street London EC2A 4HB United Kingdom to C/O Wilkins Kennedy Llp Bridge House 4 Borough High Street London SE1 9QR at an unknown date
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 19th January 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 23rd, October 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to C/O Wilkins Kennedy Llp Bridge House 4 Borough High Street London SE1 9QR on Monday 27th April 2015
filed on: 27th, April 2015
| address
|
Free Download
|
(AR01) Annual return made up to Monday 19th January 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Tuesday 10th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on Tuesday 2nd September 2014
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 19th January 2014 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Friday 31st January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 19th January 2013 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, June 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, June 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On Thursday 14th June 2012 director's details were changed
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 19th January 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 150 High Street Sevenoaks Kent TN13 1XE United Kingdom
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
(AD04) Register(s) moved to registered office address
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 3rd April 2012 from Glade House 52-54 Carter Lane London EC4V 5EF
filed on: 3rd, April 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 15th, September 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 18th January 2011 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th January 2011 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 19th January 2011 with full list of members
filed on: 19th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 19th, November 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 19th, November 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st January 2010 to Thursday 31st December 2009
filed on: 28th, May 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On Tuesday 19th January 2010 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 19th January 2010 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 19th January 2010 with full list of members
filed on: 21st, January 2010
| annual return
|
Free Download
(4 pages)
|
(288b) On Tuesday 25th August 2009 Appointment terminated director
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/04/2009 from 2ND floor 145-157 st john street london EC1V 4PY
filed on: 14th, April 2009
| address
|
Free Download
(2 pages)
|
(288a) On Saturday 21st March 2009 Director appointed
filed on: 21st, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On Saturday 21st March 2009 Director appointed
filed on: 21st, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, January 2009
| incorporation
|
Free Download
(15 pages)
|