(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 12, 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 12, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2021
filed on: 27th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 12, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 29, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 12, 2020
filed on: 29th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 12, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 12, 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 18 Hand Court London WC1V 6JF to 14 C/O Gorrie Whitson, First Floor, Cromwell House Fulwood Place London WC1V 6HZ on January 18, 2018
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 12, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to February 29, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 12, 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 24, 2016: 1.00 GBP
capital
|
|
(AR01) Annual return made up to February 12, 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 8th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to February 28, 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 12, 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2013
filed on: 21st, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 12, 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 19th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 12, 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on March 31, 2011
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 20th, July 2011
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, June 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 12, 2011 with full list of members
filed on: 13th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2010
filed on: 18th, December 2010
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on October 1, 2009
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 12, 2010 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 07/04/2009 from gorrie whitson 18 hand court bloomsbury london WC1V 6JF
filed on: 7th, April 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to April 7, 2009
filed on: 7th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 29, 2008
filed on: 10th, June 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to May 13, 2008
filed on: 13th, May 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 11/04/2008 from 20 hanover street london W1S 1YR
filed on: 11th, April 2008
| address
|
Free Download
(1 page)
|
(288a) On February 20, 2008 New director appointed
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 20, 2008 New director appointed
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 7, 2008 New secretary appointed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 7, 2008 New secretary appointed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, January 2008
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, January 2008
| gazette
|
Free Download
(1 page)
|
(288b) On February 13, 2007 Secretary resigned
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 13, 2007 Secretary resigned
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 13, 2007 Director resigned
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 13, 2007 Director resigned
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(9 pages)
|