GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 21st June 2022
filed on: 21st, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 21st June 2022 director's details were changed
filed on: 21st, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 7 Bell Yard London WC2A 2JR on Tuesday 21st June 2022
filed on: 21st, June 2022
|
address |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, June 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th July 2021
filed on: 30th, April 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 6th February 2022
filed on: 14th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st July 2020 to Thursday 30th July 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th February 2021
filed on: 8th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 29th, July 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th February 2020
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th February 2019
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thursday 24th May 2018 director's details were changed
filed on: 24th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 24th May 2018
filed on: 24th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 23rd, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th February 2018
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 20th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 59a Brent Street London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on Tuesday 8th August 2017
filed on: 8th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 27th, March 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 6th February 2017
filed on: 13th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 6th February 2016 with full list of members
filed on: 22nd, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 22nd February 2016
|
capital |
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 6th, November 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 6th February 2015 with full list of members
filed on: 24th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 24th March 2015
|
capital |
|
CH01 |
On Tuesday 20th January 2015 director's details were changed
filed on: 24th, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 23rd, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 6th February 2014 with full list of members
filed on: 20th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 28th, January 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 6th February 2013 with full list of members
filed on: 8th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 21st, January 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 6th February 2012 with full list of members
filed on: 15th, February 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 11th, October 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 6th February 2011 with full list of members
filed on: 2nd, March 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Saturday 6th February 2010 director's details were changed
filed on: 2nd, March 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Sunday 31st July 2011. Originally it was Monday 28th February 2011
filed on: 21st, April 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, February 2010
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|