AD01 |
Address change date: Mon, 24th Oct 2022. New Address: Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD. Previous address: 48 Wulfstan Street London W12 0AB England
filed on: 24th, October 2022
|
address |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, August 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, July 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 28th Feb 2022. New Address: 48 Wulfstan Street London W12 0AB. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 28th, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 15th Sep 2021
filed on: 15th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Oct 2020
filed on: 3rd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Sep 2020
filed on: 14th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Sep 2019
filed on: 30th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 26th, July 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Wed, 31st Oct 2018 to Sun, 31st Mar 2019
filed on: 26th, July 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 30th Sep 2018
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 10th Mar 2018
filed on: 10th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sat, 10th Mar 2018 director's details were changed
filed on: 10th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 23rd Feb 2018. New Address: Gmd Media Ltd 48 Wulfstan Street London W12 0AB. Previous address: 211 Wulfstan Street London W12 0AB England
filed on: 23rd, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 23rd Feb 2018. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: Gmd Media Ltd 48 Wulfstan Street London W12 0AB England
filed on: 23rd, February 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 10th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Sep 2017
filed on: 5th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wed, 4th Oct 2017 director's details were changed
filed on: 4th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 2nd Oct 2017
filed on: 2nd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 2nd Oct 2017. New Address: 211 Wulfstan Street London W12 0AB. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 2nd, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2016
|
incorporation |
Free Download
(10 pages)
|