GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, January 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 29, 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 13th, August 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On April 15, 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 15, 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 15, 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 15, 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on December 11, 2018
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 29, 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087525330003, created on July 6, 2018
filed on: 11th, July 2018
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, May 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, May 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 152-160 City Road London EC1V 2DW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on November 14, 2017
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 104 Elgin Crescent London W11 2JL to 152-160 City Road London EC1V 2DW on November 29, 2016
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 29, 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 29, 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 29, 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087525330001, created on September 11, 2014
filed on: 18th, September 2014
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 087525330002, created on September 11, 2014
filed on: 18th, September 2014
| mortgage
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on November 8, 2013. Old Address: Kemp House 152/160 City Road London EC1V 2DW United Kingdom
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2013
| incorporation
|
Free Download
(22 pages)
|