GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, February 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, August 2018
| dissolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 4th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th March 2016: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom on 16th February 2015 to Ground Floor, 31 Kentish Town Road London NW1 8NL
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 4th March 2014 director's details were changed
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 4th March 2014: 3.00 GBP
filed on: 9th, April 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th March 2014
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, March 2014
| incorporation
|
|