GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, October 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st May 2021
filed on: 4th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 7th, April 2021
|
accounts |
Free Download
(8 pages)
|
TM02 |
9th October 2020 - the day secretary's appointment was terminated
filed on: 9th, October 2020
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 12th September 2020
filed on: 24th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 6th, May 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2020
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st October 2019 director's details were changed
filed on: 1st, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st October 2019
filed on: 1st, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st May 2015 director's details were changed
filed on: 1st, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st September 2018
filed on: 30th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 1st March 2019
filed on: 17th, June 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st May 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 7th, March 2019
|
accounts |
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 095717210001 in full
filed on: 7th, March 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 095717210001, created on 29th November 2018
filed on: 30th, November 2018
|
mortgage |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2018
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st May 2018 director's details were changed
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st May 2018 director's details were changed
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 17th October 2017. New Address: 71a Great Percy Street Clerkenwell London WC1X 9QX. Previous address: Laser House 132-140 Goswell Road London EC1V 7DY England
filed on: 17th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 20th, June 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 1st May 2017
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 29th, September 2016
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 31st May 2017 to 31st December 2016
filed on: 29th, September 2016
|
accounts |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 17th June 2016
filed on: 8th, July 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
17th June 2016 - the day secretary's appointment was terminated
filed on: 27th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st May 2016 with full list of members
filed on: 27th, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th April 2016: 121.96 GBP
filed on: 18th, May 2016
|
capital |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 14th March 2016
filed on: 15th, March 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 12th February 2016: 112.20 GBP
filed on: 9th, March 2016
|
capital |
Free Download
(4 pages)
|
AD01 |
Address change date: 24th February 2016. New Address: Laser House 132-140 Goswell Road London EC1V 7DY. Previous address: 16 Aubert Park London N5 1TU United Kingdom
filed on: 24th, February 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, May 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 1st May 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|