GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 9th, December 2019
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates May 6, 2019
filed on: 16th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 4th, March 2019
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates May 6, 2018
filed on: 6th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with updates May 6, 2017
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 25th, January 2017
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to May 6, 2016
filed on: 17th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 7th, March 2016
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to May 6, 2015
filed on: 15th, May 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 3rd, March 2015
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from Unit 4 the Laundry 2-18 Warburton Road London E8 3FN to C/O Dan Berkson Studio 25 Netil House Westgate Street Studio 25 London E8 3RL on January 28, 2015
filed on: 28th, January 2015
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to May 6, 2014
filed on: 18th, June 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 18th, February 2014
|
accounts |
Free Download
(8 pages)
|
LLAD01 |
Company moved to new address on July 12, 2013. Old Address: 87a Paul Street London EC2A 4NQ United Kingdom
filed on: 12th, July 2013
|
address |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to May 6, 2013
filed on: 7th, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 29th, January 2013
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to May 6, 2012
filed on: 25th, June 2012
|
annual return |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: July 4, 2011
filed on: 4th, July 2011
|
officers |
Free Download
(1 page)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 6th, May 2011
|
incorporation |
Free Download
(5 pages)
|