GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-03-11
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-03-11
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-03-11
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-10-15
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 9th, May 2022
| accounts
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 9th, May 2022
| restoration
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-10-15
filed on: 9th, May 2022
| officers
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 9th, May 2022
| accounts
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-11
filed on: 19th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 1st, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 15th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-11
filed on: 15th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-03-11
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2017-04-20
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 4th, April 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 88 Crawford Street London W1H 2EJ on 2017-03-06
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 2nd, March 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-11 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2016-03-04
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-11 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 8th, April 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lower Ground, Castlewood House 77/91 New Oxford Street London WC1A 1DG England on 2014-05-01
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, March 2014
| incorporation
|
Free Download
(8 pages)
|