GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd August 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th May 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd August 2019
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd August 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 22nd August 2017
filed on: 22nd, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 64 Southwark Bridge Road London SE1 0AS England on 18th May 2015 to 64 Southwark Bridge Road London SE1 0AS
filed on: 18th, May 2015
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Devonshire House 60 Goswell Road London EC1M 7AD on 18th May 2015 to 64 Southwark Bridge Road London SE1 0AS
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th February 2015
filed on: 24th, February 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 123 Pall Mall London SW1Y5EA London United Kingdom on 15th January 2015 to 68 Goswell Road London EC1M 7AD
filed on: 15th, January 2015
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 15th, January 2015
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th May 2014
filed on: 15th, January 2015
| annual return
|
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, December 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, September 2014
| gazette
|
|
NEWINC |
Incorporation
filed on: 14th, May 2013
| incorporation
|
Free Download
(7 pages)
|