GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st January 2021
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, January 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, November 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 13th, November 2020
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2020
filed on: 13th, November 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 30th, July 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2020
filed on: 24th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 21st January 2020
filed on: 22nd, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 21st January 2020 director's details were changed
filed on: 21st, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 21st, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2019
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 14th January 2019
filed on: 14th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 14th January 2019
filed on: 14th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 29th, October 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2018
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 30th, October 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 21st January 2017
filed on: 24th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 28th, October 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 18th May 2016 director's details were changed
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 424a Edgware Road London W2 1EG on 18th May 2016 to 27 Old Gloucester Street London WC1N 3AX
filed on: 18th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2016
filed on: 11th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 19th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2015
filed on: 14th, February 2015
|
annual return |
|
SH01 |
Statement of Capital on 14th February 2015: 10.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 21st, January 2014
|
incorporation |
Free Download
(7 pages)
|