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: 24th, November 2021
|
dissolution |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 6th May 2021
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jun 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 9th Mar 2020. New Address: 9 Perseverance Works Kingsland Road London E2 8DD. Previous address: 9 Perseverence Works Kingsland Road London E2 8DD England
filed on: 9th, March 2020
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 31st Jan 2020
filed on: 5th, March 2020
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's name changed on Fri, 31st Jan 2020
filed on: 5th, March 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 31st Jan 2020. New Address: 9 Perseverence Works Kingsland Road London E2 8DD. Previous address: 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom
filed on: 31st, January 2020
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 25 Southampton Buildings London WC2A 1AL.
filed on: 31st, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jun 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 20th, May 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 2nd, October 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jun 2018
filed on: 15th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Jun 2017
filed on: 13th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 4th, May 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Jun 2016 with full list of members
filed on: 15th, June 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 15th Jun 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 8th, June 2016
|
accounts |
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 25 Southampton Buildings London WC2A 1AL. Previous address: 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom
filed on: 29th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 28th Jan 2016 with full list of members
filed on: 19th, February 2016
|
annual return |
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: 4th Floor 5 Chancery Lane London WC2A 1LG.
filed on: 14th, January 2016
|
address |
Free Download
(1 page)
|
CH02 |
Directors's name changed on Fri, 4th Dec 2015
filed on: 22nd, December 2015
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 4th Dec 2015
filed on: 22nd, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 4th Dec 2015. New Address: 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA. Previous address: 6th Floor, Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ
filed on: 4th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 17th, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 28th Jan 2015 with full list of members
filed on: 30th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 30th Jan 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 22nd, July 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Jan 2014 with full list of members
filed on: 29th, January 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2013
filed on: 16th, October 2013
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, September 2013
|
resolution |
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to Mon, 28th Jan 2013 with full list of members
filed on: 6th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2012
filed on: 9th, October 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Jan 2012 with full list of members
filed on: 2nd, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2011
filed on: 3rd, October 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Fri, 28th Jan 2011 with full list of members
filed on: 4th, February 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2010
filed on: 26th, October 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thu, 12th Aug 2010 director's details were changed
filed on: 30th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Jan 2010 with full list of members
filed on: 3rd, February 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2009
filed on: 24th, September 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to Thu, 5th Feb 2009 with shareholders record
filed on: 5th, February 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On Tue, 9th Sep 2008 Director appointed
filed on: 9th, September 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2008
|
incorporation |
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2008
|
incorporation |
Free Download
(11 pages)
|