| GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, November 2024
|
gazette |
Free Download
(1 page)
|
| SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, August 2022
|
dissolution |
Free Download
(1 page)
|
| GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
| DS01 |
Application to strike the company off the register
filed on: 6th, July 2022
|
dissolution |
Free Download
(1 page)
|
| AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 18th, April 2022
|
accounts |
Free Download
(3 pages)
|
| AA |
Accounts for a micro company for the period ending on 2020/12/30
filed on: 8th, April 2022
|
accounts |
Free Download
(3 pages)
|
| AA01 |
Extension of accounting period to 2022/03/31 from 2021/12/30
filed on: 8th, April 2022
|
accounts |
Free Download
(1 page)
|
| AD01 |
Change of registered address from PO Box 4385 08080840: Companies House Default Address Cardiff CF14 8LH on 2022/03/28 to 7 Bell Yard London WC2A 2JR
filed on: 28th, March 2022
|
address |
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with updates 2022/02/26
filed on: 16th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
| AA01 |
Previous accounting period shortened to 2020/12/30
filed on: 23rd, December 2021
|
accounts |
Free Download
(1 page)
|
| PSC07 |
Cessation of a person with significant control 2020/12/31
filed on: 29th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
| PSC01 |
Notification of a person with significant control 2020/12/31
filed on: 29th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
| PSC07 |
Cessation of a person with significant control 2020/12/31
filed on: 29th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
| CS01 |
Confirmation statement with updates 2021/02/26
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
| AP03 |
On 2020/12/31, company appointed a new person to the position of a secretary
filed on: 29th, April 2021
|
officers |
Free Download
(2 pages)
|
| TM01 |
Director's appointment terminated on 2020/12/31
filed on: 28th, April 2021
|
officers |
Free Download
(1 page)
|
| SH01 |
1995910.00 GBP is the capital in company's statement on 2020/12/31
filed on: 28th, April 2021
|
capital |
Free Download
(3 pages)
|
| AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 10th, March 2021
|
accounts |
Free Download
(3 pages)
|
| AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 5th, March 2021
|
accounts |
Free Download
(3 pages)
|
| AD01 |
Change of registered address from Lytchett House 13 Freeland Park, Wareham Road Wareham Road Poole Dorset BH16 6FA England on 2021/01/05 to 7 Bell Yard London WC2A 2JR
filed on: 5th, January 2021
|
address |
Free Download
(2 pages)
|
| DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2020
|
gazette |
Free Download
(1 page)
|
| TM01 |
Director's appointment terminated on 2020/02/26
filed on: 26th, February 2020
|
officers |
Free Download
(1 page)
|
| CS01 |
Confirmation statement with updates 2020/02/26
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
| AP02 |
New person appointed on 2020/02/26 to the position of a member
filed on: 26th, February 2020
|
officers |
Free Download
(2 pages)
|
| AD01 |
Change of registered address from 7 John Street London WC1N 2ES on 2019/12/29 to Lytchett House 13 Freeland Park, Wareham Road Wareham Road Poole Dorset BH16 6FA
filed on: 29th, December 2019
|
address |
Free Download
(1 page)
|
| TM02 |
Secretary's appointment terminated on 2019/12/29
filed on: 29th, December 2019
|
officers |
Free Download
(1 page)
|
| GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates 2019/05/23
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
| AP01 |
New director appointment on 2019/04/11.
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
| TM01 |
Director's appointment terminated on 2019/04/11
filed on: 12th, April 2019
|
officers |
Free Download
(1 page)
|
| AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 21st, February 2019
|
accounts |
Free Download
(2 pages)
|
| DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
|
gazette |
Free Download
(1 page)
|
| GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates 2018/05/23
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
| PSC01 |
Notification of a person with significant control 2017/07/17
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with updates 2017/05/23
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
| PSC01 |
Notification of a person with significant control 2017/07/14
filed on: 14th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
| AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 10th, July 2017
|
accounts |
Free Download
(3 pages)
|
| AA |
Accounts for a micro company for the period ending on 2015/12/31
filed on: 28th, September 2016
|
accounts |
Free Download
(3 pages)
|
| AR01 |
Annual return with complete list of members, drawn up to 2016/05/23
filed on: 14th, June 2016
|
annual return |
Free Download
(4 pages)
|
| CH01 |
On 2012/05/23 director's details were changed
filed on: 14th, June 2016
|
officers |
Free Download
(2 pages)
|
| AA |
Accounts for a micro company for the period ending on 2014/12/31
filed on: 5th, October 2015
|
accounts |
Free Download
(3 pages)
|
| AR01 |
Annual return with complete list of members, drawn up to 2015/05/23
filed on: 11th, June 2015
|
annual return |
Free Download
(4 pages)
|
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/06/11
|
capital |
|
| AA |
Accounts for a micro company for the period ending on 2014/05/31
filed on: 27th, February 2015
|
accounts |
Free Download
(2 pages)
|
| AA01 |
Previous accounting period shortened to 2014/12/31
filed on: 27th, February 2015
|
accounts |
Free Download
(1 page)
|
| CH04 |
Secretary's details were changed on 2015/02/23
filed on: 23rd, February 2015
|
officers |
Free Download
(1 page)
|
| AD01 |
Change of registered address from 8 John Street London WC1N 2ES on 2015/02/23 to 7 John Street London WC1N 2ES
filed on: 23rd, February 2015
|
address |
Free Download
(1 page)
|
| AP04 |
On 2015/01/19, company appointed a new person to the position of a secretary
filed on: 20th, January 2015
|
officers |
Free Download
(2 pages)
|
| AR01 |
Annual return with complete list of members, drawn up to 2014/05/23
filed on: 28th, May 2014
|
annual return |
Free Download
(3 pages)
|
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/05/28
|
capital |
|
| AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 14th, February 2014
|
accounts |
Free Download
(5 pages)
|
| AR01 |
Annual return with complete list of members, drawn up to 2013/05/23
filed on: 28th, May 2013
|
annual return |
Free Download
(3 pages)
|
| TM01 |
Director's appointment terminated on 2012/11/16
filed on: 16th, November 2012
|
officers |
Free Download
(2 pages)
|
| NEWINC |
Company registration
filed on: 23rd, May 2012
|
incorporation |
Free Download
(8 pages)
|
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|