GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th March 2019
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 27 Coopers Lodge, 4 Three Oak Lane London SE1 2NZ England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on Friday 8th March 2019
filed on: 8th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 12th, October 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th March 2018
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Thursday 31st March 2016
filed on: 17th, May 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th March 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 50 Landmann Point 6 Pear Tree Way London England to 27 Coopers Lodge, 4 Three Oak Lane London SE1 2NZ on Tuesday 21st February 2017
filed on: 21st, February 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 25th March 2016 with full list of members
filed on: 11th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 11th April 2016
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, March 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 26th, February 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Bda Associates Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to 50 Landmann Point 6 Pear Tree Way London on Friday 13th November 2015
filed on: 13th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 25th March 2015 with full list of members
filed on: 7th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 7th May 2015
|
capital |
|
AD01 |
Registered office address changed from 27 Green Walk the Jam Factory London SE1 4TT United Kingdom to C/O Bda Associates Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ on Thursday 9th April 2015
filed on: 9th, April 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, March 2014
|
incorporation |
Free Download
(22 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 25th March 2014
|
capital |
|