GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, July 2021
| dissolution
|
Free Download
(3 pages)
|
AP03 |
On July 1, 2021 - new secretary appointed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 1, 2021
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 24, 2020
filed on: 3rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 3rd, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2018
filed on: 12th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 18, 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 14, 2017
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2017
filed on: 3rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 100 New Bond Street London W1S 1SP to 207 Regent Street 3rd Floor London W1B 3HH on November 1, 2017
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 24, 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 1, 2016
filed on: 3rd, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 24, 2015 with full list of members
filed on: 19th, December 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on December 19, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AP04 |
On November 14, 2014 - new secretary appointed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 24, 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On November 14, 2014 new director was appointed.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 28th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 28, 2014 with full list of members
filed on: 18th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 15th, September 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2013 to December 31, 2012
filed on: 15th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 28, 2013 with full list of members
filed on: 31st, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 10, 2012. Old Address: Winnington House 2 Woodberry Grove London N12 0DR United Kingdom
filed on: 10th, September 2012
| address
|
Free Download
(1 page)
|
AP01 |
On March 30, 2012 new director was appointed.
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 6, 2012
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, February 2012
| incorporation
|
Free Download
(36 pages)
|