GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 20th, January 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-19
filed on: 14th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 1st, December 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-19
filed on: 17th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 8th, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-19
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 16th, March 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 12 Miles Road Hornsey London N8 7SJ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2018-03-13
filed on: 13th, March 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-03-13
filed on: 13th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-03-13 director's details were changed
filed on: 13th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-03-09 director's details were changed
filed on: 9th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 12 Miles Road Hornsey London N8 7SJ on 2018-03-09
filed on: 9th, March 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-19
filed on: 21st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 20th, February 2016
|
incorporation |
Free Download
(27 pages)
|