GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, June 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 16th, June 2023
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th September 2023 to Wednesday 31st May 2023
filed on: 2nd, June 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 124 City Road London EC1V 2NX. Change occurred on Thursday 19th May 2022. Company's previous address: 152-160 City Road London EC1V 2NX England.
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 18th May 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 18th May 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st November 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 152-160 City Road London EC1V 2NX. Change occurred on Monday 23rd November 2020. Company's previous address: Flat 8 4 Steward Street London E1 6FQ England.
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 4 4 Steward Street London E1 6FQ. Change occurred on Friday 11th September 2020. Company's previous address: 72 Lloyd Road Walthamstow London E17 6NR.
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 8 4 Steward Street London E1 6FQ. Change occurred on Friday 11th September 2020. Company's previous address: Flat 4 4 Steward Street London E1 6FQ England.
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 11th September 2020 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th July 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st July 2020
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st November 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 1st November 2019
filed on: 1st, November 2019
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, October 2019
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th July 2019
filed on: 3rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th July 2018
filed on: 22nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 17th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th July 2016
filed on: 13th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th July 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 17th July 2015
capital
|
|
AP01 |
New director appointment on Friday 17th July 2015.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, September 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 26th September 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|