GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, February 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Dec 2017
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 15th, February 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Dec 2015 with full list of members
filed on: 7th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 7th Jan 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 10th, August 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 15th Jul 2015. New Address: Building 2 30 Friern Park London N12 9DA. Previous address: 43 Gordon Mansions Torrington Place London WC1E 7HG
filed on: 15th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 2nd Dec 2014 with full list of members
filed on: 2nd, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 2nd Dec 2014: 100.00 GBP
|
capital |
|
CH01 |
On Fri, 1st Aug 2014 director's details were changed
filed on: 2nd, December 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 28th Aug 2014. New Address: 43 Gordon Mansions Torrington Place London WC1E 7HG. Previous address: 4 Wellington Circus Nottingham Notts NG1 5AL England
filed on: 28th, August 2014
|
address |
Free Download
(1 page)
|
TM02 |
Fri, 14th Mar 2014 - the day secretary's appointment was terminated
filed on: 14th, March 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2013
|
incorporation |
Free Download
(8 pages)
|