GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, December 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 1st Feb 2022. New Address: Second Floor 3 Field Court Gray's Inn London WC1R 5EF. Previous address: Chancery Station House 31-33 High Holborn London WC1V 6AX United Kingdom
filed on: 1st, February 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 13th Aug 2021. New Address: Chancery Station House 31-33 High Holborn London WC1V 6AX. Previous address: 10 Well Ct London EC4M 9DN England
filed on: 13th, August 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 29th Nov 2019
filed on: 10th, August 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Nov 2020
filed on: 10th, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 25th Nov 2019
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Tue, 5th Nov 2019 director's details were changed
filed on: 5th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Nov 2019
filed on: 5th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 4th Nov 2019
filed on: 4th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 29th Aug 2019
filed on: 29th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 29th Nov 2018
filed on: 22nd, August 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 26th, February 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Nov 2018
filed on: 24th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th Nov 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 25th Nov 2017
filed on: 29th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Oct 2017
filed on: 13th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Oct 2017 director's details were changed
filed on: 13th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 10th, August 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 16th Dec 2016. New Address: 10 Well Ct London EC4M 9DN. Previous address: 10 10 Well Ct London EC4M 9DN England
filed on: 16th, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 15th Dec 2016. New Address: 10 10 Well Ct London EC4M 9DN. Previous address: C/O Azur Accountancy 100 Chepstow Road London W2 5QP
filed on: 15th, December 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 25th Nov 2016
filed on: 8th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2015
filed on: 23rd, May 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 25th Nov 2015 with full list of members
filed on: 22nd, January 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 22nd Jan 2016. New Address: C/O Azur Accountancy 100 Chepstow Road London W2 5QP. Previous address: 10 Well Court London EC4M 9DN England
filed on: 22nd, January 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 22nd Jan 2016. New Address: C/O Azur Accountancy 100 Chepstow Road London W2 5QP. Previous address: C/O Azur Accountancy 100 Chepstow Road London W2 5QP England
filed on: 22nd, January 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 9th Dec 2015. New Address: 10 Well Court London EC4M 9DN. Previous address: 16 Lloyd Square Lloyd Square London WC1X 9AJ United Kingdom
filed on: 9th, December 2015
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 15th Sep 2015 - the day director's appointment was terminated
filed on: 16th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 19th Dec 2014 new director was appointed.
filed on: 19th, December 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2014
|
incorporation |
Free Download
(7 pages)
|