GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-15
filed on: 16th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-08-15
filed on: 3rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-15
filed on: 4th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 26th, April 2018
|
accounts |
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to 2016-12-31
filed on: 27th, October 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-15
filed on: 11th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 086513310001 in full
filed on: 17th, October 2016
|
mortgage |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2015-12-31
filed on: 6th, October 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-08-15
filed on: 22nd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-03-31
filed on: 31st, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-08-15 with full list of members
filed on: 20th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-20: 1.00 GBP
|
capital |
|
AA |
Accounts for a small company made up to 2014-12-31
filed on: 24th, April 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 2015-01-03
filed on: 3rd, January 2015
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association, Resolution
filed on: 13th, November 2014
|
resolution |
|
AR01 |
Annual return made up to 2014-08-15 with full list of members
filed on: 7th, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-10-07: 1.00 GBP
|
capital |
|
AP03 |
On 2014-10-07 - new secretary appointed
filed on: 7th, October 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-10-07
filed on: 7th, October 2014
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 086513310001
filed on: 26th, June 2014
|
mortgage |
Free Download
(42 pages)
|
AA |
Accounts for a small company made up to 2013-12-31
filed on: 28th, February 2014
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2014-12-31 to 2013-12-31
filed on: 27th, February 2014
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2014-08-31 to 2014-12-31
filed on: 20th, August 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, August 2013
|
incorporation |
|