GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, February 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 11th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2022
filed on: 2nd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2021
filed on: 25th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 29th July 2021. New Address: 1 Albion Road Twickenham TW2 6QJ. Previous address: 1 Albion Road London TW2 6QJ England
filed on: 29th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 22nd, July 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 18th May 2021 director's details were changed
filed on: 18th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd April 2021. New Address: 1 Albion Road London TW2 6QJ. Previous address: 20-22 Wenlock Road London N1 7GU
filed on: 23rd, April 2021
|
address |
Free Download
(1 page)
|
TM02 |
23rd April 2021 - the day secretary's appointment was terminated
filed on: 23rd, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th August 2020
filed on: 3rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 11th, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2019
filed on: 2nd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, July 2019
|
accounts |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st August 2018: 1.00 GBP
filed on: 26th, September 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2018
filed on: 22nd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 13th, June 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 2nd, November 2017
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th August 2016
filed on: 25th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th August 2017
filed on: 24th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 23rd August 2017
filed on: 23rd, August 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 21st August 2017
filed on: 21st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 12th, December 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 19th August 2016
filed on: 27th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th August 2015 with full list of members
filed on: 27th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, June 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 18th, February 2015
|
accounts |
Free Download
(3 pages)
|
CH03 |
On 18th February 2015 secretary's details were changed
filed on: 18th, February 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 18th February 2015 director's details were changed
filed on: 18th, February 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st August 2015 to 31st March 2015
filed on: 18th, February 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 17th February 2015. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 145-157 St John Street London EC1V 4PW
filed on: 17th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th August 2014 with full list of members
filed on: 9th, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th September 2014: 1.00 GBP
|
capital |
|
CH03 |
On 16th October 2013 secretary's details were changed
filed on: 16th, October 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, August 2013
|
incorporation |
|