GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, December 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 26th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Feb 2020
filed on: 13th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 26th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Feb 2019
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 30th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Feb 2018
filed on: 18th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Sun, 18th Feb 2018 new director was appointed.
filed on: 18th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 11th Sep 2017 director's details were changed
filed on: 12th, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 11th Oct 2017 director's details were changed
filed on: 11th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 25th Sep 2017
filed on: 25th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 25th Sep 2017
filed on: 25th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Sun, 24th Sep 2017 - the day director's appointment was terminated
filed on: 24th, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 27th, June 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Wed, 29th Mar 2017 - the day director's appointment was terminated
filed on: 29th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 29th Mar 2017. New Address: 53 Dalkeith Road London SE21 8LT. Previous address: 20 - 22 Wenlock Road London N1 7GU England
filed on: 29th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 14th Feb 2017
filed on: 14th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 22nd Sep 2016. New Address: 20 - 22 Wenlock Road London N1 7GU. Previous address: 145-157 st John Street London EC1V 4PW
filed on: 22nd, September 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 28th, June 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Sun, 22nd May 2016 new director was appointed.
filed on: 23rd, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Feb 2016 with full list of members
filed on: 18th, February 2016
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Sep 2015 with full list of members
filed on: 19th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 19th Oct 2015: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 25th, June 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 23rd Sep 2014 with full list of members
filed on: 6th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 6th Oct 2014: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 23rd, September 2013
|
incorporation |
|