GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 29th, June 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-04-14
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2017-11-03 director's details were changed
filed on: 3rd, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 220C Blythe Road London W14 0HH. Change occurred on 2017-11-03. Company's previous address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England.
filed on: 3rd, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-14
filed on: 28th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 19th, April 2017
|
accounts |
Free Download
(4 pages)
|
AP04 |
Appointment (date: 2017-02-02) of a secretary
filed on: 7th, February 2017
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-09-30
filed on: 8th, August 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE. Change occurred on 2016-04-15. Company's previous address: The Legacy Business Centre 2a Ruckholt Road, Office 228 London E10 5NP.
filed on: 15th, April 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-04-14
filed on: 14th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-14
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-14
filed on: 14th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-14: 1000.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on 2015-12-07
filed on: 7th, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-07
filed on: 7th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-28
filed on: 30th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-30: 1000.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 2nd, September 2014
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 2014-09-02: 1000.00 GBP
|
capital |
|