GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on Saturday 14th August 2021
filed on: 14th, August 2021
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 12th August 2020
filed on: 27th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th August 2019
filed on: 11th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 14th, November 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th August 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 13th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th August 2017
filed on: 22nd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 12th August 2016
filed on: 12th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 12th July 2016.
filed on: 12th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 12th July 2016
filed on: 12th, July 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 6th, April 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 5th February 2016 with full list of members
filed on: 19th, February 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on Friday 19th February 2016
filed on: 19th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 10th, November 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 5th February 2015 with full list of members
filed on: 4th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 4th March 2015
|
capital |
|
TM01 |
Director appointment termination date: Tuesday 24th June 2014
filed on: 24th, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 24th June 2014.
filed on: 24th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 12th June 2014
filed on: 12th, June 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, February 2014
|
incorporation |
Free Download
(8 pages)
|