(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Monday 31st January 2022. Originally it was Saturday 31st July 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 13 Queens Road Bournemouth BH2 6BA. Change occurred on Tuesday 6th June 2017. Company's previous address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP England.
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On Monday 24th April 2017 director's details were changed
filed on: 30th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Apex 2 Sheriffs Orchard Coventry CV1 3PP. Change occurred on Tuesday 24th May 2016. Company's previous address: Kemp House 152-162 City Road London EC1V 2NX.
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Thursday 31st July 2014
filed on: 10th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 25th July 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 19th August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th July 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 9th February 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 3rd October 2013.
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 3rd October 2013
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 3rd October 2013
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th February 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Wednesday 24th April 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th February 2012
filed on: 13th, February 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 1st July 2011
filed on: 12th, July 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th February 2011
filed on: 21st, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Sunday 31st July 2011. Originally it was Friday 29th July 2011
filed on: 19th, November 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On Friday 19th November 2010 director's details were changed
filed on: 19th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 19th November 2010 secretary's details were changed
filed on: 19th, November 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 19th November 2010 from Units 15 & 16 7 Wenlock Road London N1 7SL
filed on: 19th, November 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 29th July 2010
filed on: 8th, November 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 8th July 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 8th July 2010 secretary's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th February 2010
filed on: 15th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 5th March 2010.
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 5th March 2010
filed on: 5th, March 2010
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/2010 to 29/07/2010
filed on: 6th, August 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Tuesday 9th June 2009 Director appointed
filed on: 9th, June 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 9th June 2009 Appointment terminate, director
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 9th June 2009 Secretary appointed
filed on: 9th, June 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/03/2009 from the studio st nicholas close elstree herts WD6 3EW
filed on: 24th, March 2009
| address
|
Free Download
(1 page)
|
(288b) On Monday 23rd March 2009 Appointment terminated secretary
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On Monday 23rd March 2009 Appointment terminated director
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, February 2009
| incorporation
|
Free Download
(16 pages)
|