GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, January 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, January 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 20th, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-09
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 2nd, October 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-25
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-09
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
|
gazette |
Free Download
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-09
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 4th, May 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 8th, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-09
filed on: 27th, April 2016
|
annual return |
Free Download
(6 pages)
|
AD02 |
New sail address 25 Southampton Buildings London WC2A 1AL. Change occurred at an unknown date. Company's previous address: 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom.
filed on: 29th, March 2016
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG at an unknown date
filed on: 14th, January 2016
|
address |
Free Download
(1 page)
|
CH02 |
Directors's details changed on 2015-12-04
filed on: 22nd, December 2015
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2015-12-04
filed on: 22nd, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA. Change occurred on 2015-12-04. Company's previous address: 6th Floor, Queen's House 55/56 Lincoln's Inn Fields London WC2A 3LJ.
filed on: 4th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 11th, June 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-09
filed on: 7th, May 2015
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, July 2014
|
resolution |
Free Download
(26 pages)
|
NEWINC |
Incorporation
filed on: 9th, April 2014
|
incorporation |
Free Download
(9 pages)
|