GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 29th Apr 2021. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 29th, April 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 25th Feb 2021. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 160 City Road Kemp House London EC1V 2NX England
filed on: 25th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 15th Aug 2020
filed on: 11th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 29th Aug 2018
filed on: 9th, December 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 29th Aug 2019
filed on: 9th, December 2020
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Aug 2019
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 12th Nov 2019. New Address: 160 City Road Kemp House London EC1V 2NX. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 12th, November 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Aug 2018 to Wed, 29th Aug 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 30th Aug 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 15th Aug 2018
filed on: 5th, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 16th, May 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 15th Aug 2017
filed on: 9th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, November 2017
|
gazette |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 10th Apr 2017: 103548.00 GBP
filed on: 3rd, May 2017
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 27th, April 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2016
|
incorporation |
Free Download
(10 pages)
|