(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, February 2019
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-12-17
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2017-03-31
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-17
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-03-31
filed on: 3rd, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-17
filed on: 1st, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-02-01: 4.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2015-07-10 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-07-10 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP. Change occurred on 2015-03-13. Company's previous address: 35 Melville Road London SW13 9RH.
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-17
filed on: 13th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-03-13: 4.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 9th, January 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074732150002, created on 2014-08-07
filed on: 23rd, August 2014
| mortgage
|
Free Download
(33 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-17
filed on: 10th, February 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2013-03-31
filed on: 4th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-17
filed on: 11th, January 2013
| annual return
|
Free Download
(16 pages)
|
(AD01) Registered office address changed from 20 Savile Row London W1S 3PR on 2012-12-12
filed on: 12th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-03-31
filed on: 11th, December 2012
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 11th, December 2012
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-17
filed on: 11th, December 2012
| annual return
|
Free Download
(16 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, August 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, January 2011
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2011-01-17
filed on: 17th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-01-17
filed on: 17th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-01-17
filed on: 17th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-01-17
filed on: 17th, January 2011
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2011-12-31 to 2012-03-31
filed on: 12th, January 2011
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2010-12-17: 4.00 GBP
filed on: 12th, January 2011
| capital
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2011-01-12
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , 1 Park Row, Leeds, LS1 5AB, United Kingdom on 2011-01-12
filed on: 12th, January 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-01-12
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-01-12
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, December 2010
| incorporation
|
Free Download
(33 pages)
|