GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, May 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2018
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 20th, December 2017
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
|
gazette |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 11, 2017
filed on: 11th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, May 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 21st, December 2016
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 11, 2016 with full list of members
filed on: 16th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2014
filed on: 28th, December 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 11, 2015 with full list of members
filed on: 28th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 28, 2015: 1.00 EUR
|
capital |
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW England to 132-134 Great Ancoats Street Advantage Business Centre - Suite 33854 Manchester M4 6DE on May 28, 2015
filed on: 28th, May 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from February 28, 2015 to December 31, 2014
filed on: 19th, March 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2014
|
incorporation |
Free Download
(7 pages)
|