GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 9th, August 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 23rd, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2020
filed on: 2nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2019
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 1st January 2019
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 11th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 29th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd June 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 8th July 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd June 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 10th September 2013 director's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd June 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 10th September 2013 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 13a St Annes Village Finsbury Park Avenue London N4 1DQ United Kingdom on 17th September 2013
filed on: 17th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd June 2013
filed on: 10th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th August 2013: 1 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd June 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd June 2011
filed on: 18th, July 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 27th August 2010
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th August 2010
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th July 2010
filed on: 13th, July 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th July 2010
filed on: 13th, July 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 29th June 2010
filed on: 29th, June 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, June 2010
| incorporation
|
Free Download
(43 pages)
|