GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, February 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 18th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 9th January 2020. New Address: Francis House 2 Park Road Barnet EN5 5RN. Previous address: Devonshire House 60 Goswell Road London EC1M 7AD
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
1st December 2019 - the day director's appointment was terminated
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(13 pages)
|
TM01 |
18th March 2019 - the day director's appointment was terminated
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 7th September 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th September 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st June 2018
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
1st June 2018 - the day director's appointment was terminated
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2018
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
1st June 2018 - the day director's appointment was terminated
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control 25th September 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 25th September 2017 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 18th June 2016 with full list of members
filed on: 15th, August 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 15th August 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 18th June 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd June 2015: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 30th September 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 7th October 2014
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
30th September 2014 - the day director's appointment was terminated
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th June 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 30th June 2014 to 30th September 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th May 2014
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th May 2014
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ United Kingdom on 30th September 2013
filed on: 30th, September 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, June 2013
| incorporation
|
Free Download
(49 pages)
|