GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 27th, January 2020
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from Mon, 30th Sep 2019 to Sat, 30th Nov 2019
filed on: 24th, January 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 2nd, December 2019
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Sep 2019
filed on: 14th, October 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 8th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 25th Oct 2018 director's details were changed
filed on: 25th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 16th Oct 2018. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: Rear Office, 2nd Floor 87 Whitechapel High Street London E1 7QX England
filed on: 16th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 30th, July 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Feb 2018
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 1st, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Mar 2017
filed on: 31st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Mar 2016 with full list of members
filed on: 2nd, March 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
On Tue, 3rd Mar 2015 new director was appointed.
filed on: 2nd, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 8th Sep 2015. New Address: Rear Office, 2nd Floor 87 Whitechapel High Street London E1 7QX. Previous address: 1st Floor 9 Great Newport Street London WC2H 7JA England
filed on: 8th, September 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 3rd Mar 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|