(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/05
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/11/30
filed on: 16th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/11/05
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/11/30
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/05
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/11/30
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/05
filed on: 19th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/11/30
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/11/05
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/11/30
filed on: 31st, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/05
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/11/30
filed on: 21st, September 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/11/30
filed on: 18th, September 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2015/03/26 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Acre House 11/15 William Road London NW1 3ER on 2015/03/19 to Suite 39 2 Mount Sion Tunbridge Wells Kent TN1 1UE
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2015
| gazette
|
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/05
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
(CH01) On 2014/03/20 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/05
filed on: 20th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/02/20
capital
|
|
(AD01) Change of registered office on 2014/02/20 from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2013/11/01 director's details were changed
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/11/30
filed on: 20th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/05
filed on: 21st, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/12/20 from 6-8 Underwood Street London N1 7JQ United Kingdom
filed on: 20th, December 2012
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/11/30
filed on: 10th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2012/03/29.
filed on: 29th, March 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 20th, March 2012
| resolution
|
Free Download
(49 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2012/03/15
filed on: 20th, March 2012
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2012/03/20
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/11/05
filed on: 12th, January 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, November 2010
| incorporation
|
Free Download
(44 pages)
|