(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, October 2020
| dissolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th September 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 10th October 2018
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th September 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 31st July 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ. Change occurred on Thursday 1st February 2018. Company's previous address: 71 Queen Victoria Street London EC4V 4BE United Kingdom.
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Tuesday 31st October 2017
filed on: 14th, November 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 4th September 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 4th September 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 71 Queen Victoria Street London EC4V 4BE. Change occurred on Tuesday 1st March 2016. Company's previous address: Lion House Red Lion Street London WC1R 4GB.
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 5th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 4th September 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th February 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 23rd February 2015
filed on: 23rd, February 2015
| capital
|
Free Download
(3 pages)
|
(CH01) On Thursday 5th February 2015 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Lion House Red Lion Street London WC1R 4GB. Change occurred on Thursday 20th November 2014. Company's previous address: 25 Moorgate London EC2R 6AY.
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th February 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 18th March 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th February 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 10th April 2013 from 33 Chipstead Street London SW6 3SR United Kingdom
filed on: 10th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2012
filed on: 16th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 7th November 2012 from C/O Miles & Partners Harella House 90-98 Goswell Road London EC1V 7RD
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 20th September 2012
filed on: 20th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 23rd August 2012.
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 27th July 2012.
filed on: 27th, July 2012
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Monday 31st December 2012, originally was Thursday 28th February 2013.
filed on: 27th, July 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 27th July 2012 from C/O Blue Dot Consulting Riverbank House Putney Bridge Approach London SW6 3JD United Kingdom
filed on: 27th, July 2012
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed formula offshore LIMITEDcertificate issued on 02/03/12
filed on: 2nd, March 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Thursday 1st March 2012
change of name
|
|
(CH01) On Thursday 1st March 2012 director's details were changed
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th February 2012
filed on: 2nd, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 28th February 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th February 2011
filed on: 23rd, February 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 17th January 2011 from 50 Langthorne Street London SW6 6JY United Kingdom
filed on: 17th, January 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, February 2010
| incorporation
|
Free Download
(48 pages)
|