GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, November 2020
| dissolution
|
Free Download
(1 page)
|
TM01 |
Thu, 5th Nov 2020 - the day director's appointment was terminated
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 28th, July 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 21st May 2020. New Address: Stoneybank Knatts Valley Road Knatts Valley Sevenoaks TN15 6XX. Previous address: International House 24 Holborn Viaduct London EC1A 2BN United Kingdom
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 12th Jan 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Sat, 1st Jun 2019 secretary's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 6th Jun 2019. New Address: International House 24 Holborn Viaduct London EC1A 2BN. Previous address: 24 Holborn Viaduct Holborn Viaduct London EC1A 2BN England
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 4th Jun 2019 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 4th Jun 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Tue, 4th Jun 2019 secretary's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 4th Jun 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 4th Jun 2019 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 4th Jun 2019. New Address: International House, 24 Holborn Viaduct International House 24 Holborn Viaduct London EC1A 2BN EC1A 2BN. Previous address: 19 Bewley Street London Wimbledon SW19 1XF
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 4th Jun 2019. New Address: 24 Holborn Viaduct Holborn Viaduct London EC1A 2BN. Previous address: International House, 24 Holborn Viaduct International House 24 Holborn Viaduct London EC1A 2BN EC1A 2BN England
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 12th Jan 2019
filed on: 12th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Jan 2018
filed on: 14th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Jan 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Tue, 1st Nov 2016 new director was appointed.
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Jan 2016 with full list of members
filed on: 16th, January 2016
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Jan 2015 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 12th Jan 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 23rd, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Jan 2014 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 27th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Jan 2013 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 3rd, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Jan 2012 with full list of members
filed on: 14th, January 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 27th Jan 2011. Old Address: 23 the Drive North Chingford London E4 7AJ United Kingdom
filed on: 27th, January 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2011
| incorporation
|
Free Download
(30 pages)
|