GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, July 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, June 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 24th May 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 10th, November 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jun 2020
filed on: 5th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 13th, August 2019
|
accounts |
Free Download
(7 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 5th Jun 2019
filed on: 5th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Jun 2019
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Jun 2019
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 21st, September 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 4 Pakefield Mews Wavertree Road London SW2 3FA England on Fri, 22nd Jun 2018 to 4 Pakefield Mews Wavertree Road London SW2 3FA
filed on: 22nd, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jun 2018
filed on: 22nd, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 22nd, July 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Jun 2017
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 5th, March 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Jun 2016
filed on: 14th, June 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Lee Mcdonald Apartment 29 4 Balham Hill Clapham London SW12 9EA on Mon, 13th Jun 2016 to 4 Pakefield Mews Wavertree Road London SW2 3FA
filed on: 13th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2015
filed on: 8th, March 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Jun 2015
filed on: 12th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 12th Jun 2015: 20.00 GBP
|
capital |
|
SH01 |
Capital declared on Tue, 1st Jul 2014: 20.00 GBP
filed on: 7th, July 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
On Sat, 5th Jul 2014 new director was appointed.
filed on: 5th, July 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 1st Jul 2014: 20.00 GBP
filed on: 5th, July 2014
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2014
|
incorporation |
Free Download
(27 pages)
|