GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, March 2023
| dissolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 17th, January 2023
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on Tue, 17th Jan 2023: 1.00 GBP
filed on: 17th, January 2023
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 17th, January 2023
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 31/12/22
filed on: 17th, January 2023
| insolvency
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2021
filed on: 15th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 26th Apr 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Wed, 29th Dec 2021 - the day director's appointment was terminated
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: Mon, 6th Dec 2021. New Address: Lowry Mill Lees Street Swinton Manchester M27 6DB. Previous address: Fountain House Fenchurch Street London EC3M 5DJ England
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Sep 2021 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Apr 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: Thu, 24th Sep 2020. New Address: Fountain House Fenchurch Street London EC3M 5DJ. Previous address: 40 Bernard Street London WC1N 1LE England
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 26th Apr 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 6th Apr 2020 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Apr 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Apr 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 9th Apr 2018. New Address: 40 Bernard Street London WC1N 1LE. Previous address: Big Studios 1 East Poultry Avenue London EC1A 9PT England
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 8th Feb 2018 new director was appointed.
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(12 pages)
|
TM01 |
Fri, 10th Nov 2017 - the day director's appointment was terminated
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 26th Apr 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Wed, 8th Mar 2017 new director was appointed.
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, July 2016
| resolution
|
Free Download
|
AD01 |
Address change date: Wed, 29th Jun 2016. New Address: Big Studios 1 East Poultry Avenue London EC1A 9PT. Previous address: Brettenham House Lancaster Place London WC2E 7EN England
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
TM02 |
Thu, 9th Jun 2016 - the day secretary's appointment was terminated
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 9th Jun 2016 new director was appointed.
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 9th Jun 2016 - the day director's appointment was terminated
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 9th Jun 2016
filed on: 9th, June 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA01 |
Current accounting reference period shortened from Sun, 30th Apr 2017 to Fri, 31st Mar 2017
filed on: 9th, June 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 9th Jun 2016. New Address: Brettenham House Lancaster Place London WC2E 7EN. Previous address: 10 Snow Hill London EC1A 2AL England
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 9th Jun 2016 - the day director's appointment was terminated
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 9th Jun 2016 - the day director's appointment was terminated
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2016
| incorporation
|
Free Download
(16 pages)
|