(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, October 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 9 26 Bryanston Square London London W1H 2DS on Mon, 20th Dec 2021 to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH
filed on: 20th, December 2021
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 17th Aug 2021
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 17th Sep 2021 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 17th Sep 2021 secretary's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 17th Sep 2021 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 17th Sep 2021
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Wed, 30th Jun 2021 from Wed, 31st Mar 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 8th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Fri, 9th Oct 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 9th Oct 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Fri, 9th Oct 2020 secretary's details were changed
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 9th Oct 2020 director's details were changed
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 9th Oct 2020 director's details were changed
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 8th May 2020
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 8th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Tue, 8th May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 8th May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th May 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 8th May 2018 secretary's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 8th May 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th May 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 8th May 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 8th May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 8th May 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On Fri, 9th Sep 2016 new director was appointed.
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th May 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 7th Jun 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 8th May 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 8th May 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 8th May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 8th May 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Thu, 11th Oct 2012
filed on: 11th, October 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th May 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Thu, 22nd Dec 2011. Old Address: 1B Nottingham Mansions Nottingham Street London W1U 5EN
filed on: 22nd, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th May 2011
filed on: 24th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 8th May 2010
filed on: 18th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 12th, December 2009
| accounts
|
Free Download
(3 pages)
|
(288c) Director and secretary's change of particulars
filed on: 19th, August 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 19th, August 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 19th, August 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 24th Jun 2009 with complete member list
filed on: 24th, June 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 16th, June 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 16th, June 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 31st, December 2008
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/05/2008 to 31/03/2008
filed on: 26th, September 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 13th Jun 2008 with complete member list
filed on: 13th, June 2008
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2007
| incorporation
|
Free Download
(12 pages)
|