GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, January 2023
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 25th January 2023
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd January 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 29-31 Cowper Street London EC2A 4AT England to 239 239 Old Street London EC1V 9EY on Wednesday 19th May 2021
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 22nd January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 8th January 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 8th January 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 2nd Floor 29-31 Cowper Street London EC2A 4AT England to 29-31 Cowper Street London EC2A 4AT on Friday 5th July 2019
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd January 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 145/147 Hatfield Road St. Albans AL1 4JY England to 2nd Floor 29-31 Cowper Street London EC2A 4AT on Thursday 24th January 2019
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 22nd January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Flat 4, Wavell House Hillcrest London N6 4HH England to 145/147 Hatfield Road St. Albans AL1 4JY on Tuesday 29th November 2016
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 22nd January 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 23rd March 2015 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 23rd March 2015
filed on: 13th, April 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 23rd March 2015.
filed on: 13th, April 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, January 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 22nd January 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|