(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, June 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Jun 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Jun 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jun 2019
filed on: 1st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Jun 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Jun 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 5th Dec 2016. New Address: 34 South Molton Street London W1K 5RG. Previous address: New Bond House 124 New Bond Street Mayfair London W1S 1DX
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 1st Jun 2016 with full list of members
filed on: 26th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 26th Jun 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 1st Jun 2015 with full list of members
filed on: 27th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 27th Jun 2015: 2.00 GBP
capital
|
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 59 Broadmead Road Woodford Green Essex IG8 0BB. Previous address: 16 Second Avenue London E17 9QH England
filed on: 27th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) On Mon, 23rd Jun 2014 new director was appointed.
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 1st Jun 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 16th Jun 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 1st Jun 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(5 pages)
|
(CH03) On Fri, 31st May 2013 secretary's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 28th Jun 2013. Old Address: C/O Thought Audit New Bond House 124 New Bond Street Mayfair London W1S 1DX United Kingdom
filed on: 28th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st May 2012
filed on: 27th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 1st Jun 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 14th Aug 2012 director's details were changed
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 14th Aug 2012 secretary's details were changed
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2011
filed on: 18th, May 2012
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, November 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 1st Jun 2011 with full list of members
filed on: 21st, November 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 17th, July 2011
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 1st May 2010 director's details were changed
filed on: 17th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Sat, 1st May 2010 secretary's details were changed
filed on: 17th, July 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 19th May 2011. Old Address: C/O Timol Menkovic Limited 271 Regent Street London W1B 2ES England
filed on: 19th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st May 2010
filed on: 10th, August 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 1st Jun 2010. Old Address: Cheltenham House 16 Second Avenue London E17 9QH United Kingdom
filed on: 1st, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 1st Jun 2010 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2009
filed on: 15th, February 2010
| accounts
|
Free Download
(3 pages)
|
(TM01) Fri, 1st Jan 2010 - the day director's appointment was terminated
filed on: 1st, January 2010
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/06/2009 from cheltenham house 16 second avenue london E17 9QH united kingdom
filed on: 4th, June 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/06/2009 from 35 brompton road knightsbridge london SW3 1DE united kingdom
filed on: 4th, June 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 29th May 2009 with shareholders record
filed on: 29th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 29th, May 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/05/2008 from 35 brompton road london SW3 1DE united kingdom
filed on: 27th, May 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/05/2008 from cheltenham house 16 second avenue walthamstow london E17 9QH united kingdom
filed on: 26th, May 2008
| address
|
Free Download
(1 page)
|
(288b) On Thu, 1st May 2008 Appointment terminated secretary
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 1st May 2008 Secretary appointed
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 1st May 2008 Director appointed
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 1st May 2008 Director appointed
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 1st May 2008 Appointment terminated director
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2008
| incorporation
|
Free Download
(17 pages)
|