GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 30, 2021
filed on: 14th, November 2022
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 19, 2022
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 19, 2021
filed on: 20th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 30, 2020
filed on: 18th, February 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 30, 2020
filed on: 29th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2020
filed on: 25th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 30, 2019
filed on: 21st, January 2020
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 24, 2019
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 25, 2019
filed on: 25th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Ibc 88 Wood Street - 10th Floor London EC2V 7RS England to 20 - 22 Wenlock Road London N1 7GU on March 25, 2019
filed on: 25th, March 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 25, 2019
filed on: 25th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 30, 2018
filed on: 24th, January 2019
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2018 to January 30, 2018
filed on: 24th, October 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 24, 2018
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 25th, January 2018
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 24, 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Ibc 88 Wood Street - 10th Floor London EC2V 7RS on April 14, 2016
filed on: 14th, April 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2016
|
incorporation |
Free Download
(7 pages)
|