GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, June 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on February 17, 2022
filed on: 17th, February 2022
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 31, 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 6, 2021
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 6, 2021 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 6, 2021 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ to Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB on January 7, 2021
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 6, 2021
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 31, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 7, 2019
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 7, 2019 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 31, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 6, 2017 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 1, 2017
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 31, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 31, 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 31, 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: C/O Mrs M Lloyd-Jones Rose Cottage Hillbottom Worth Matravers Swanage Dorset BH19 3LT.
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 19, 2014. Old Address: St. Martins House 16 St. Martins Le Grand London EC1A 4EN United Kingdom
filed on: 19th, March 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on January 31, 2014: 2.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from January 31, 2015 to December 31, 2014
filed on: 31st, January 2014
| accounts
|
Free Download
(1 page)
|