GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, September 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, August 2020
|
dissolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st October 2020 to Sunday 31st May 2020
filed on: 7th, June 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 1st October 2019
filed on: 10th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 28th, May 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st October 2018
filed on: 9th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 6 King John Court London EC2A 3EZ. Change occurred on Tuesday 10th July 2018. Company's previous address: 6 King John Court London E1 6FA United Kingdom.
filed on: 10th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 6 King John Court London E1 6FA. Change occurred on Friday 18th May 2018. Company's previous address: 6 6 King John Court London E1 6FA United Kingdom.
filed on: 18th, May 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 6 6 King John Court London E1 6FA. Change occurred on Thursday 17th May 2018. Company's previous address: 68 South Lambeth Road Ground Floor West London SW8 1RL England.
filed on: 17th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 10th, May 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st October 2017
filed on: 2nd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 3rd, March 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st October 2016
filed on: 10th, October 2016
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 11th, July 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 68 South Lambeth Road Ground Floor West London SW8 1RL. Change occurred on Monday 7th March 2016. Company's previous address: 22 Bloomsbury Square London WC1A 2NS.
filed on: 7th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st October 2015
filed on: 8th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 19th, May 2015
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Saturday 28th February 2015
filed on: 14th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st March 2015.
filed on: 14th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st October 2014
filed on: 5th, November 2014
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 3rd October 2014
filed on: 5th, November 2014
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 22 Bloomsbury Square London WC1A 2NS. Change occurred on Tuesday 4th November 2014. Company's previous address: Moorgate House 5-8 Dysart Street London EC2A 2BX England.
filed on: 4th, November 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 3rd October 2014
filed on: 16th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 3rd January 2014.
filed on: 3rd, January 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 18th December 2013 from 82 Great Eastern Street London EC2A 3JF United Kingdom
filed on: 18th, December 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, October 2013
|
incorporation |
|