GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, September 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 6, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On August 6, 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 6, 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 48, Collet House 50 Wandsworth Road London SW8 2EW England to 28a Westcroft Square London W6 0TD on August 19, 2021
filed on: 19th, August 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 19, 2021
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control August 20, 2019
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 20, 2019
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 20, 2019 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 20, 2019 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 97 Cranwich Road London N16 5JA to Flat 48, Collet House 50 Wandsworth Road London SW8 2EW on August 1, 2019
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 19th, June 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 6, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 6, 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 16th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 6, 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 22nd, April 2015
| accounts
|
|
AR01 |
Annual return made up to August 6, 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 11, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 24th, April 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 3, 2014. Old Address: Office 36 88-90 Hatton Garden Holborn London London EC1N 8PN England
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
CH01 |
On February 28, 2014 director's details were changed
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 24, 2014 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to January 31, 2014
filed on: 19th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 6, 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2012
| incorporation
|
|