GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, November 2020
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, November 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-09-16
filed on: 20th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-01-30
filed on: 8th, January 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-09-16
filed on: 28th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2017-02-10) of a secretary
filed on: 11th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-16
filed on: 28th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-09-30
filed on: 26th, July 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2016-09-30 to 2017-01-30
filed on: 15th, June 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Caci House Spring Villa Road Edgware Middlesex HA8 7EB. Change occurred on 2016-05-07. Company's previous address: Suite 69 61 Praed Street Paddington London W2 1NS.
filed on: 7th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-16
filed on: 6th, October 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2015-10-06
filed on: 6th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-08-01
filed on: 5th, October 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015-04-17 director's details were changed
filed on: 28th, April 2015
|
officers |
Free Download
|
TM01 |
Director's appointment was terminated on 2015-04-17
filed on: 20th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-17
filed on: 20th, April 2015
|
officers |
|
CH01 |
On 2015-04-17 director's details were changed
filed on: 20th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-17
filed on: 17th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-04-08
filed on: 8th, April 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015-03-01 director's details were changed
filed on: 8th, April 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-03-01
filed on: 5th, March 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, September 2014
|
incorporation |
Free Download
(37 pages)
|