GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, November 2021
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 12th September 2021
filed on: 13th, September 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 9th July 2021
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 25th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th July 2020
filed on: 8th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th July 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Felders Mede Hook RG27 9TX. Change occurred on Tuesday 16th July 2019. Company's previous address: New Derwent House 69-73 Theobalds Road London WC1X 8TA England.
filed on: 16th, July 2019
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 11th, June 2019
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address New Derwent House 69-73 Theobalds Road London WC1X 8TA. Change occurred on Thursday 1st November 2018. Company's previous address: 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom.
filed on: 1st, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor 145-157 st John Street London EC1V 4PY. Change occurred on Wednesday 25th April 2018. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 25th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 11th April 2018
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Sunday 15th October 2017.
filed on: 25th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on Tuesday 19th September 2017. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 19th, September 2017
|
address |
Free Download
(1 page)
|
MR04 |
Charge 089916630001 satisfaction in full.
filed on: 11th, July 2017
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 11th April 2017
filed on: 15th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 089916630002, created on Thursday 25th May 2017
filed on: 30th, May 2017
|
mortgage |
Free Download
(43 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 10th, April 2017
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th April 2016
filed on: 25th, July 2016
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 1st, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th April 2015
filed on: 20th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 20th October 2015
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th April 2015
filed on: 19th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 19th October 2015
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th April 2015
filed on: 3rd, June 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th April 2014
filed on: 31st, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th April 2014.
filed on: 31st, October 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 089916630001
filed on: 15th, May 2014
|
mortgage |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 10th, April 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 10th April 2014
|
capital |
|