GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-08-07
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2019-10-30
filed on: 11th, November 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2019-10-30
filed on: 11th, November 2019
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 30th, April 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-08-07
filed on: 10th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 30th, April 2018
|
accounts |
Free Download
(7 pages)
|
CH03 |
On 2017-04-01 secretary's details were changed
filed on: 25th, September 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-08-07
filed on: 22nd, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-04-01
filed on: 22nd, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017-04-01 director's details were changed
filed on: 22nd, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-04-01 director's details were changed
filed on: 22nd, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to C/O Marcus Bishop Associates Kingswood House Seeley Drive West Dulwich London SE21 8QR on 2017-09-12
filed on: 12th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 28th, April 2017
|
accounts |
Free Download
(4 pages)
|
CH03 |
On 2017-01-24 secretary's details were changed
filed on: 26th, January 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-07
filed on: 9th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 6th, June 2016
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2015-08-31 to 2015-07-31
filed on: 25th, March 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-08-07 with full list of members
filed on: 25th, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-09-25: 20.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 7th, August 2014
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2014-08-07: 20.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|