(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, December 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/08/13
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2023/08/09 director's details were changed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/08/09. New Address: 19 the Circle Queen Elizabeth Street London SE1 2JE. Previous address: 17 Carlisle Street First Floor London W1D 3BU England
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2021/12/31
filed on: 10th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/08/13
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2022/06/13.
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/06/13 - the day director's appointment was terminated
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/05/19. New Address: 17 Carlisle Street First Floor London W1D 3BU. Previous address: 10 Philpot Lane First Floor London EC3M 8AA England
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/08/13
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/09/07. New Address: 10 Philpot Lane First Floor London EC3M 8AA. Previous address: Squires House 205a High Street West Wickham Kent BR4 0PH England
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/05/20 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/05/20. New Address: Squires House 205a High Street West Wickham Kent BR4 0PH. Previous address: 10 Philpot Lane First Floor London EC3M 8AA England
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 2nd, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020/08/13
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 27th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/08/13
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 20th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/08/31
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 3rd, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017/09/12
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/04/26. New Address: 10 Philpot Lane First Floor London EC3M 8AA. Previous address: 3 More London Riverside London SE1 2RE
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/09/12
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/04/04 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
|
(AR01) Annual return drawn up to 2015/02/24 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/13
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 6th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2014/12/31. Originally it was 2014/07/31
filed on: 30th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/02/24 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/04/09
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 9th, January 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2010/06/16 director's details were changed
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/04/03 - the day director's appointment was terminated
filed on: 3rd, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/03/15.
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/02/24 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/01/18 from Bank Chambers Churchyardside Nantwich Cheshire CW5 5DE England
filed on: 18th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2012/07/31
filed on: 23rd, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/02/24 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/07/31
filed on: 21st, November 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/09/07 from C/O App Law Solicitors 3 Finger Post Lane Norley Frodsham Cheshire WA6 8LE United Kingdom
filed on: 7th, September 2011
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2011/07/31. Originally it was 2011/02/28
filed on: 4th, May 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/03/24 from C/O App Law Solicitors Finger Post Lane Norley Frodsham Cheshire WA6 8LE United Kingdom
filed on: 24th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/02/24 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/06/16.
filed on: 16th, June 2010
| officers
|
Free Download
(3 pages)
|
(TM01) 2010/02/25 - the day director's appointment was terminated
filed on: 25th, February 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, February 2010
| incorporation
|
Free Download
(22 pages)
|