GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, July 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Jul 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Jul 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Jul 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 10th Jul 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jul 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 10th Jul 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Jun 2017 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Jun 2017 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 21st Jun 2017. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 145-157 st John Street London EC1V 4PW
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 21st Oct 2016 new director was appointed.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 24th Oct 2016 - the day director's appointment was terminated
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 8th Jul 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Fri, 31st Jul 2015 to Mon, 30th Nov 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 8th Jul 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Tue, 19th May 2015 new director was appointed.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 19th May 2015 - the day director's appointment was terminated
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2014
| incorporation
|
Free Download
(7 pages)
|