GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, June 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 1st June 2020. New Address: Docklands Business Centre Suite 12/3D 10-16 Tiller Road, Docklands London E14 8PX. Previous address: Suite 5, 2nd Floor 225 Marsh Wall Angel House South Quay London E14 9FW England
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
TM01 |
6th March 2020 - the day director's appointment was terminated
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
28th November 2019 - the day director's appointment was terminated
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th November 2019
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th November 2019
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(9 pages)
|
TM02 |
1st August 2019 - the day secretary's appointment was terminated
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
1st August 2019 - the day director's appointment was terminated
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2019
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
20th February 2019 - the day secretary's appointment was terminated
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
1st February 2019 - the day director's appointment was terminated
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st February 2019
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th December 2018
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
11th October 2018 - the day director's appointment was terminated
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
11th October 2018 - the day director's appointment was terminated
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th August 2018
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th August 2018
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
24th May 2018 - the day secretary's appointment was terminated
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
22nd May 2018 - the day director's appointment was terminated
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th January 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st January 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 30th January 2016 to 31st January 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th January 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 21st January 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 22nd October 2015. New Address: Suite 5, 2nd Floor 225 Marsh Wall Angel House South Quay London E14 9FW. Previous address: Suite 6, 2nd Floor 225 Marsh Wall South Quay London E14 9FW
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th January 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st January 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th February 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: 19th January 2015. New Address: Suite 6, 2Nd Floor 225 Marsh Wall South Quay London E14 9FW. Previous address: Flat 11 Templemead House Homerton Road London E9 5PT England
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, January 2014
| incorporation
|
Free Download
(39 pages)
|