GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 27th, June 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 16th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-16
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 5th, October 2020
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2020-06-16 director's details were changed
filed on: 16th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-16
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on 2020-06-16. Company's previous address: Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom.
filed on: 16th, June 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 3rd, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-06-16
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 20th, May 2019
|
accounts |
Free Download
(2 pages)
|
AC92 |
Restoration by order of the court
filed on: 7th, September 2018
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-06-16
filed on: 7th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, December 2017
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, September 2017
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, September 2017
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 1st, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-06-16
filed on: 16th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG. Change occurred on 2017-06-09. Company's previous address: C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom.
filed on: 9th, June 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-12-06 director's details were changed
filed on: 6th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 11th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-16
filed on: 16th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 19th, January 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT. Change occurred on 2015-11-20. Company's previous address: 40 Gracechurch Street London EC3V 0BT.
filed on: 20th, November 2015
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-09-30: 100.00 GBP
filed on: 27th, October 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-25
filed on: 13th, August 2015
|
annual return |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-08-04
filed on: 4th, August 2015
|
officers |
Free Download
(1 page)
|
AA |
Accounts made up to 2014-07-31
filed on: 5th, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-25
filed on: 8th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-08: 100.00 GBP
|
capital |
|
AD01 |
New registered office address 40 Gracechurch Street London EC3V 0BT. Change occurred on 2014-07-29. Company's previous address: 4th Floor Lawford House Albert Place London N3 1RL United Kingdom.
filed on: 29th, July 2014
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2014-04-01
filed on: 5th, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-07-25
filed on: 29th, July 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, July 2013
|
incorporation |
Free Download
|