GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, September 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 4th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Feb 2022
filed on: 28th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 16 Beck Road Hackney London E8 4RE England on Fri, 26th Nov 2021 to Apartment 5 5 Scawfell Street London E2 8NG
filed on: 26th, November 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 26th Nov 2021
filed on: 26th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Nov 2021 director's details were changed
filed on: 26th, November 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 18th Jun 2021
filed on: 18th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4th Floor 86-90 Paul Street London EC2A 4NE England on Fri, 18th Jun 2021 to 16 Beck Road Hackney London E8 4RE
filed on: 18th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 27th Feb 2021
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Feb 2020
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Nov 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 2nd May 2019
filed on: 6th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 6th May 2019 director's details were changed
filed on: 6th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Feb 2019
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 1st, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Feb 2018
filed on: 4th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 19th, February 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Feb 2017
filed on: 2nd, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(11 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 28th Feb 2017 to Sat, 31st Dec 2016
filed on: 18th, December 2016
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 1st Mar 2016: 100.00 GBP
filed on: 4th, June 2016
|
capital |
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Apr 2016 director's details were changed
filed on: 17th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 299 Old Street Flat 2 London EC1V 9LA United Kingdom on Thu, 31st Mar 2016 to 4th Floor 86-90 Paul Street London EC2A 4NE
filed on: 31st, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 80 a Weymouth Terrace London E2 8LR England on Thu, 31st Mar 2016 to 4th Floor 86-90 Paul Street London EC2A 4NE
filed on: 31st, March 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, February 2016
|
incorporation |
Free Download
(7 pages)
|