GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 30th November 2018
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th September 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd November 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th September 2019
filed on: 15th, September 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th September 2019
filed on: 15th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th February 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 10th June 2019
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 5th November 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 5th September 2017
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd August 2017
filed on: 22nd, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th February 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 6th April 2016
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st March 2016 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th March 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 145-157 St John Street London EC1V 4PW on 20th January 2015 to 20-22 Wenlock Road London N1 7GU
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th April 2014: 1.00 GBP
capital
|
|
CH01 |
On 17th October 2013 director's details were changed
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, February 2013
| incorporation
|
Free Download
(7 pages)
|