GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 16, 2021
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2020
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2019
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2018
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 16, 2017
filed on: 24th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2016
filed on: 31st, October 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7TA to 20-22 Wenlock Road London N1 7GU on August 10, 2016
filed on: 10th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 16, 2016 with full list of members
filed on: 12th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 12, 2016: 1.00 GBP
|
capital |
|
AA |
Micro company financial statements for the year ending on January 31, 2015
filed on: 14th, October 2015
|
accounts |
Free Download
(2 pages)
|
CH01 |
On December 31, 2014 director's details were changed
filed on: 27th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7TA on January 27, 2015
filed on: 27th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 16, 2015 with full list of members
filed on: 27th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 27, 2015: 1.00 GBP
|
capital |
|
AD01 |
Company moved to new address on June 27, 2014. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 27th, June 2014
|
address |
Free Download
(1 page)
|
AP01 |
On June 27, 2014 new director was appointed.
filed on: 27th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 26, 2014
filed on: 26th, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On June 24, 2014 new director was appointed.
filed on: 24th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 24, 2014
filed on: 24th, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 12, 2014
filed on: 12th, June 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2014
|
incorporation |
Free Download
(8 pages)
|