GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/01/04
filed on: 17th, January 2022
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 29th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/01/04
filed on: 16th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 29th, July 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020/01/04
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 2019/07/31 from 2019/01/31
filed on: 30th, August 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/01/04
filed on: 4th, January 2019
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2018/11/15
filed on: 15th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 26th, October 2018
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 088375940001, created on 2018/05/03
filed on: 9th, May 2018
|
mortgage |
Free Download
(60 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/09
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 31st, October 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/01/09
filed on: 11th, January 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 31st, October 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 5-15 Cromer Street First Floor London WC1H 8LS on 2016/06/14 to 291 Green Lanes London N13 4XS
filed on: 14th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/09
filed on: 17th, January 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2016/01/01 director's details were changed
filed on: 17th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/01/01 director's details were changed
filed on: 17th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 7th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/09
filed on: 20th, January 2015
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 9th, January 2014
|
incorporation |
Free Download
(8 pages)
|