GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-19
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 14th, September 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-19
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-19
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 20th, May 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-02-26
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-02-26
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-19
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-06-19
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 63 - 66 Hatton Garden, 5th Floor, Suite 23 London EC1N 8LE. Change occurred on 2019-06-19. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-06-19
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-06-19
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-06-19
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-26
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-10
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-10-19
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 1st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-19
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-29
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2014-11-30
filed on: 1st, December 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 3rd, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-29
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-12-03
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Meridian 4 Copthall House, Station Square Coventry West Midlands CV1 2FL England on 2013-02-18
filed on: 18th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 24th, January 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 311 Shoreham Street Sheffield S2 4FA England on 2013-01-16
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-29
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 29th, November 2011
| incorporation
|
Free Download
(21 pages)
|