GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, October 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, August 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, July 2024
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th March 2024
filed on: 12th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Tuesday 28th February 2023
filed on: 14th, November 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th March 2023
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Monday 28th February 2022
filed on: 27th, October 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th March 2022
filed on: 7th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Sunday 28th February 2021
filed on: 24th, September 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th March 2021
filed on: 8th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Saturday 29th February 2020
filed on: 5th, March 2021
|
accounts |
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 3rd April 2019
filed on: 9th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 7th March 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 28th February 2019
filed on: 18th, November 2019
|
accounts |
Free Download
(11 pages)
|
AA |
Accounts for a small company made up to Wednesday 28th February 2018
filed on: 10th, April 2019
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Wednesday 3rd April 2019
filed on: 4th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 7th March 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 21st March 2018
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th March 2018
filed on: 21st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 13th March 2018 director's details were changed
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 28th February 2017
filed on: 25th, September 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th March 2017
filed on: 21st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Sunday 28th February 2016
filed on: 24th, November 2016
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return made up to Monday 7th March 2016 with full list of members
filed on: 14th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 28th February 2015
filed on: 30th, November 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to Saturday 7th March 2015 with full list of members
filed on: 13th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Friday 13th March 2015
|
capital |
|
AD01 |
Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on Wednesday 17th December 2014
filed on: 17th, December 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Saturday 28th February 2015, originally was Tuesday 31st March 2015.
filed on: 14th, March 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, March 2014
|
incorporation |
Free Download
(29 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Friday 7th March 2014
|
capital |
|