GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, December 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 16th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 16th, June 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 24th Jun 2018
filed on: 6th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 6th, July 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 24th Jun 2017
filed on: 14th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2017
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 2nd, June 2017
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, May 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 24th Jun 2016 with full list of members
filed on: 23rd, July 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 11th May 2016. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: 218 Bunyan Court Barbican London EC2Y 8DH
filed on: 11th, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Sun, 1st May 2016 new director was appointed.
filed on: 9th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 24th, March 2016
|
accounts |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thu, 5th Nov 2015
filed on: 10th, December 2015
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, December 2015
|
resolution |
Free Download
|
AP01 |
On Wed, 22nd Jul 2015 new director was appointed.
filed on: 22nd, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Jun 2015 with full list of members
filed on: 22nd, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 22nd Jul 2015: 1.00 GBP
|
capital |
|
AD01 |
Address change date: Wed, 22nd Jul 2015. New Address: 218 Bunyan Court Barbican London EC2Y 8DH. Previous address: Spencer Borland Regent Street Downing College Cambridge CB2 1DQ England
filed on: 22nd, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2014
|
incorporation |
Free Download
(26 pages)
|