GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, November 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th September 2023
filed on: 6th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 29th, August 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 124 City Road London EC1V 2NX England on 12th September 2022 to 124 City Road London EC1V 2NX
filed on: 12th, September 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 124 City Road, London City Road London EC1V 2NX England on 12th September 2022 to 124 City Road London EC1V 2NX
filed on: 12th, September 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom on 12th September 2022 to 124 City Road, London City Road London EC1V 2NX
filed on: 12th, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th September 2022
filed on: 5th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 24th January 2022
filed on: 27th, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th December 2021
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(7 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 28th June 2021
filed on: 28th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th March 2018
filed on: 10th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2020
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 3rd, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 3rd, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 12th December 2018
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 7th, March 2019
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th December 2017
filed on: 12th, December 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th December 2017
filed on: 12th, September 2018
|
accounts |
Free Download
(1 page)
|
AP04 |
On 5th March 2018, company appointed a new person to the position of a secretary
filed on: 15th, March 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 5th March 2018
filed on: 13th, March 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Stratford Place London W1C 1AX England on 13th March 2018 to 6th Floor 25 Farringdon Street London EC4A 4AB
filed on: 13th, March 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th March 2018
filed on: 13th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th March 2018
filed on: 13th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th March 2018
filed on: 13th, March 2018
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's details changed on 29th August 2017
filed on: 15th, January 2018
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th December 2017
filed on: 26th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 26th December 2017
filed on: 26th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 38 Hertford Street London W1J 7SG on 14th September 2017 to 5 Stratford Place London W1C 1AX
filed on: 14th, September 2017
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 13th September 2017
filed on: 14th, September 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, December 2016
|
incorporation |
Free Download
|