(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, November 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 6, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 17, 2021 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 6, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 6, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 6, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 30, 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 30, 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 30, 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 20, 2015
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On October 20, 2015 new director was appointed.
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 30, 2014 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 30, 2013 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 24, 2014: 6.00 GBP
capital
|
|
(AD01) Company moved to new address on March 24, 2014. Old Address: 88a the Broadway Mill Hill London NW7 3TB England
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on July 16, 2013. Old Address: 277-279 Chiswick High Road London W4 4PU United Kingdom
filed on: 16th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 30, 2012 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AAMD) Revised accounts made up to February 28, 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 30, 2011 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 12, 2011. Old Address: 7 Peoples Hall 2 Olaf Street London W11 4BE
filed on: 12th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 5, 2011 with full list of members
filed on: 15th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 11th, August 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 5, 2010 with full list of members
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 14th, September 2009
| accounts
|
Free Download
(6 pages)
|
(288b) On August 3, 2009 Appointment terminated secretary
filed on: 3rd, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to February 5, 2009
filed on: 5th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 21st, November 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to March 12, 2008
filed on: 12th, March 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On September 24, 2007 Secretary resigned
filed on: 24th, September 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 4 shares on September 5, 2007. Value of each share 1000 £, total number of shares: 4002.
filed on: 24th, September 2007
| capital
|
Free Download
(2 pages)
|
(288a) On September 24, 2007 New secretary appointed
filed on: 24th, September 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/02/07 from: informa uk unit 7 2 olaf street london W11 4BE
filed on: 28th, February 2007
| address
|
Free Download
(1 page)
|
(288a) On February 28, 2007 New secretary appointed
filed on: 28th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On February 28, 2007 New director appointed
filed on: 28th, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On February 18, 2007 Secretary resigned
filed on: 18th, February 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/02/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 18th, February 2007
| address
|
Free Download
(1 page)
|
(288b) On February 18, 2007 Director resigned
filed on: 18th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2007
| incorporation
|
Free Download
(10 pages)
|