GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 9th, October 2023
| accounts
|
Free Download
(5 pages)
|
DS01 |
Application to strike the company off the register
filed on: 9th, October 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/29
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 11th, October 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 6-8 Bonhill Street 3rd Floor London EC2A 4BX England on 2022/07/05 to 6-8 Bonhill Street C/O Clarus Knight 3rd Floor London EC2A 4BX
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/29
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 301 Metal Box Factory 30 Great Guildford Street London SE1 0HS England on 2022/04/19 to 6-8 Bonhill Street 3rd Floor London EC2A 4BX
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/04/06
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 14th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/29
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2021/03/01 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/03/01
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 15 Floor 7, Capital House 42 Weston Street London SE1 3QD England on 2020/12/31 to Office 301 Metal Box Factory 30 Great Guildford Street London SE1 0HS
filed on: 31st, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/06/16 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/29
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/29
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22C Great Windmill Street London W1D 7LD England on 2018/06/05 to Office 15 Floor 7, Capital House 42 Weston Street London SE1 3QD
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/04/29
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 25a South Norwood Hill London SE25 6BS England on 2017/10/19 to 22C Great Windmill Street London W1D 7LD
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/29
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Flat 13, 50 Surrey Lane London SW11 3TF England on 2016/11/08 to 25a South Norwood Hill London SE25 6BS
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/10/01
filed on: 21st, October 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/29
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016/02/16 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2016/03/31
filed on: 11th, May 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 117 Este Road London SW11 2TT England on 2016/02/11 to Flat 13, 50 Surrey Lane London SW11 3TF
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 56 Shuttleworth Rd London SW11 3DF United Kingdom on 2015/10/19 to 117 Este Road London SW11 2TT
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, April 2015
| incorporation
|
Free Download
(29 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/29
capital
|
|