GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, January 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Thu, 19th Dec 2019 to C/O Mbi Coakley Ltd 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT
filed on: 19th, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 29th Jun 2019
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 23rd, January 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 1st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Jun 2018
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Jun 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 1st, February 2017
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 8th Sep 2016
filed on: 8th, September 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Jun 2016
filed on: 13th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 13th Jul 2016: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from 11th Floor 88 Wood Street London EC2V 7RS England on Tue, 12th Jul 2016 to 20-22 Wenlock Road London N1 7GU
filed on: 12th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Dec 2015
filed on: 29th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2015
filed on: 15th, January 2016
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from No 1 Gresham Street London EC2V 7BX on Thu, 27th Aug 2015 to 11th Floor 88 Wood Street London EC2V 7RS
filed on: 27th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Jun 2015
filed on: 4th, August 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Fri, 4th Jul 2014 new director was appointed.
filed on: 14th, July 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Jun 2014
filed on: 24th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 24th Jun 2014: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2014
|
incorporation |
|