GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, March 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 6th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/30
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/30
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 29th, September 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/31
filed on: 27th, June 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/06/19. New Address: Block D Hackney Community College Shoreditch Campus London N1 6HQ. Previous address: Grand Union House 20 Kentish Town Road London Camden NW1 9NX
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/30
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/30
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
2017/01/01 - the day director's appointment was terminated
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/03/30 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/30
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017/03/30 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/03/30 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2017/03/30 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/27, no shareholders list
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 3rd, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/06/27, no shareholders list
filed on: 26th, August 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/08/17. New Address: Grand Union House 20 Kentish Town Road London Camden NW1 9NX. Previous address: 19 Mandela Street London NW1 0DU United Kingdom
filed on: 17th, August 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, June 2014
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|