(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, September 2020
| dissolution
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 28th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 28th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 24th September 2018 - the day director's appointment was terminated
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 28th May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 28th May 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 13th June 2016: 10000.00 GBP
capital
|
|
(CH01) On 10th June 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 3rd July 2015. New Address: C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA. Previous address: C/O Milestone Capital Partners Llp 14 Floral Street London England WC2E 9DH
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th May 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On 28th May 2015 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to 31st December 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On 14th January 2015 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th January 2015 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, May 2014
| incorporation
|
Free Download
(20 pages)
|