GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, February 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th October 2021
filed on: 16th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 16th October 2021. New Address: 8-10 New Fetter Lane London EC4A 1AZ. Previous address: Marco Polo House 6th Floor 3-5 Lansdowne Road Croydon CR0 2BX England
filed on: 16th, October 2021
|
address |
Free Download
(1 page)
|
TM01 |
27th September 2021 - the day director's appointment was terminated
filed on: 28th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 7th, September 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 28th April 2021. New Address: Marco Polo House 6th Floor 3-5 Lansdowne Road Croydon CR0 2BX. Previous address: 3 More London Riverside More London Place Suite 156, 1st Floor London SE1 2RE England
filed on: 28th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 13th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2020
filed on: 20th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 5th June 2020. New Address: 3 More London Riverside More London Place Suite 156, 1st Floor London SE1 2RE. Previous address: 6 Hays Lane London Bridge London SE1 2HB England
filed on: 5th, June 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 11th, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2019
filed on: 15th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2018
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 21st June 2018. New Address: 6 Hays Lane London Bridge London SE1 2HB. Previous address: Ibex House 42 - 47 Minories London EC3N 1DY
filed on: 21st, June 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 24th, January 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2017
filed on: 5th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 18th, October 2016
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 4th October 2016
filed on: 17th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 14th, July 2016
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 14th July 2016: 2.00 GBP
filed on: 14th, July 2016
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 11/07/16
filed on: 14th, July 2016
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 14th, July 2016
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 4th October 2015 with full list of members
filed on: 30th, October 2015
|
annual return |
Free Download
(5 pages)
|
CH02 |
Directors's details changed on 29th June 2015
filed on: 30th, October 2015
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 13th, January 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 13th, January 2015
|
resolution |
|
AR01 |
Annual return drawn up to 4th October 2014 with full list of members
filed on: 14th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th October 2014: 420000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 11th, July 2014
|
accounts |
Free Download
(12 pages)
|
AP02 |
New member appointment on 5th March 2014.
filed on: 5th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
5th March 2014 - the day director's appointment was terminated
filed on: 5th, March 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th October 2013 with full list of members
filed on: 11th, October 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th October 2013: 420000.00 GBP
|
capital |
|
AP01 |
New director was appointed on 22nd August 2013
filed on: 22nd, August 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
22nd August 2013 - the day director's appointment was terminated
filed on: 22nd, August 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd April 2013
filed on: 3rd, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
8th February 2013 - the day director's appointment was terminated
filed on: 8th, February 2013
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 24th January 2013: 420000.00 GBP
filed on: 29th, January 2013
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution
filed on: 28th, January 2013
|
resolution |
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 28th, January 2013
|
incorporation |
Free Download
(28 pages)
|
AA01 |
Current accounting period extended from 31st October 2013 to 31st March 2014
filed on: 28th, January 2013
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, January 2013
|
resolution |
|
AP01 |
New director was appointed on 6th December 2012
filed on: 6th, December 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th December 2012
filed on: 6th, December 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, October 2012
|
incorporation |
|