GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, March 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 3, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2021 to November 30, 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 3, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 3, 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7B Cephas House Doveton Street London E1 5QL to Unit 114a, Business Design Centre 52 Upper Street London N1 0QH on June 9, 2016
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 94 Berwick Street Berwick Street London W1F 0QF United Kingdom to 7B Cephas House Doveton Street London E1 5QL on June 8, 2015
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 3, 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2014
| incorporation
|
Free Download
(7 pages)
|