GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, December 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Nov 2020
filed on: 4th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 4th, December 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 2nd, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Nov 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Nov 2018
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 26th, November 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Nov 2017
filed on: 23rd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Dec 2016
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 27th Jan 2016 with full list of members
filed on: 27th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 26th, October 2015
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Jan 2015 to Tue, 31st Mar 2015
filed on: 14th, October 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 26th Feb 2015. New Address: 42a Garden Flat 42a Fernshaw Road London SW10 0TF. Previous address: Garden Flat 42a Fernshaw Road London SW10 0TF
filed on: 26th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 27th Jan 2015 with full list of members
filed on: 26th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 26th Feb 2015: 1.00 GBP
|
capital |
|
CH01 |
On Sun, 25th Jan 2015 director's details were changed
filed on: 26th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 26th Feb 2015. New Address: 42a Garden Flat 42a Fernshaw Road London SW10 0TF. Previous address: 145-157 St John Street London EC1V 4PW England
filed on: 26th, February 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2014
|
incorporation |
Free Download
(7 pages)
|