GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-12
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 10th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-10-12
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 8th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-12
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Crunch Accounting, First Floor Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2020-11-03
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Crunch Accounting, First Floor Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF on 2020-10-27
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 24th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-10-12
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 27th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-10-12
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 27th, February 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2018-01-08 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-01-08
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-10-12
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 23rd, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-10-12
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-10-12 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015-04-09 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 3, 34 Clarendon Drive Putney London SW15 1AE to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2015-06-09
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-03-24 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-10-12 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-14: 10.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-05-31
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2014-10-31 to 2014-05-31
filed on: 29th, August 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-07-29
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-07-29: 10.00 GBP
filed on: 29th, August 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 34 Clarendon Drive Putney London SW151AE England to Flat 3, 34 Clarendon Drive Putney London SW15 1AE on 2014-08-29
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-10-31
filed on: 7th, July 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW on 2014-06-04
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-10-12 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-01-16: 2.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 12th, October 2012
| incorporation
|
Free Download
(8 pages)
|