GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, November 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Devonshire House 60 Goswell Road London EC1M 7AD. Change occurred on January 27, 2021. Company's previous address: 1st Floor 236 Gray's Inn Road London WC1X 8HB.
filed on: 27th, January 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 29, 2020
filed on: 24th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 20th, March 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2019
filed on: 19th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 28th, March 2019
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates August 1, 2018
filed on: 21st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2017
filed on: 16th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 6th, April 2017
|
accounts |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on January 1, 2017
filed on: 5th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 16th, August 2016
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 1, 2016
filed on: 15th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On August 1, 2016 director's details were changed
filed on: 15th, August 2016
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2015
filed on: 1st, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 1, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 7th, July 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 1St Floor 236 Gray's Inn Road London WC1X 8HB. Change occurred on May 6, 2015. Company's previous address: 5 New Street Square London EC4A 3TW.
filed on: 6th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2014
filed on: 20th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on June 4, 2014 - 1.00 GBP
filed on: 4th, June 2014
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency statement dated 27/05/14
filed on: 27th, May 2014
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by directors
filed on: 27th, May 2014
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on May 27, 2014: 1.00 GBP
filed on: 27th, May 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 27th, May 2014
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on May 23, 2014: 20379035.00 GBP
filed on: 27th, May 2014
|
capital |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 29th, April 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2013
filed on: 4th, September 2013
|
annual return |
Free Download
(4 pages)
|
AP04 |
Appointment (date: September 24, 2012) of a secretary
filed on: 24th, September 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On August 31, 2012 new director was appointed.
filed on: 31st, August 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 30, 2012
filed on: 30th, August 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 30, 2012
filed on: 30th, August 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 30, 2012
filed on: 30th, August 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 30, 2012
filed on: 30th, August 2012
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from August 31, 2013 to July 31, 2013
filed on: 30th, August 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2012
|
incorporation |
Free Download
(62 pages)
|