GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 31st, October 2020
|
accounts |
Free Download
(8 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to October 31, 2018
filed on: 30th, October 2020
|
accounts |
Free Download
(7 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, December 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, October 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, October 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to October 31, 2017
filed on: 20th, November 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2018
filed on: 30th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2017
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On September 18, 2014 director's details were changed
filed on: 27th, July 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 25, 2017
filed on: 27th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On January 25, 2017 secretary's details were changed
filed on: 25th, January 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On January 25, 2017 director's details were changed
filed on: 25th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 33 Hatton Garden Office Number 10 London EC1N 8DL England to 9 Woodgrange Road London E7 8BA on October 19, 2016
filed on: 19th, October 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 18, 2016
filed on: 30th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from September 30, 2015 to October 31, 2015
filed on: 18th, June 2016
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 18th, June 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Winifred Road Dagenham London RM8 1PP to 33 Hatton Garden Office Number 10 London EC1N 8DL on November 20, 2015
filed on: 20th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 18, 2015 with full list of members
filed on: 14th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 14, 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2014
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Capital declared on September 18, 2014: 1.00 GBP
|
capital |
|