GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, December 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Jan 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Jan 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 11th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Jan 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Aug 2020
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Aug 2020 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Jan 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Apr 2019 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Apr 2019
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Jan 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Jan 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, January 2018
| resolution
|
Free Download
(22 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 28th Sep 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 30th Jan 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX England on Thu, 15th Sep 2016 to 64 Southwark Bridge Road London SE1 0AS
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 130 Jermyn Street 2nd Floor St James's London SW1Y 4UR on Mon, 29th Feb 2016 to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Jan 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Jul 2015 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 30th Jan 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from St Albans House 57/59 Haymarket 4Th Floor London SW1Y 4QX on Thu, 30th Oct 2014 to 130 Jermyn Street 2Nd Floor St James's London SW1Y 4UR
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th Jan 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 22nd Jul 2013 director's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Jan 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 12th Feb 2013 director's details were changed
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2012
| incorporation
|
Free Download
(21 pages)
|