GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 5th, January 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-06-01
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-06-01
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-06-15
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-06-01
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 13th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-31
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-31
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-31
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-31
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-31
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2016-09-27
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-31 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2016-02-16
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2016-02-16
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2014-12-31
filed on: 30th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-12-31 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 1st, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-12-31 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-20: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 31st, December 2012
| incorporation
|
Free Download
(7 pages)
|