(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 14th, May 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, March 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 11th July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th July 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 10th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th July 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th July 2015
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th July 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2nd July 2015
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
(AP02) New person appointed on 1st July 2015 to the position of a member
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd July 2015
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 16th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th July 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th August 2014: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH on 30th April 2014
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th July 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th July 2013: 2 GBP
capital
|
|
(CH01) On 10th July 2013 director's details were changed
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th July 2013 director's details were changed
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st July 2012 to 31st December 2012
filed on: 8th, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th July 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 28th September 2011 director's details were changed
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th October 2011
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd October 2011
filed on: 3rd, October 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 60 Melbourne Grove London London SE22 8QY England on 29th September 2011
filed on: 29th, September 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, July 2011
| incorporation
|
Free Download
(15 pages)
|