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: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, December 2020
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2020-02-28 to 2020-02-29
filed on: 26th, November 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 26th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-10
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 23rd, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-10
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016-10-01
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2016-10-01 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-10-01
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2016-10-01 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 11th, October 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 209 Tower Bridge Business Centre 46 - 48 East Smithfield London E1W 1AW to Suite 1, 3rd Floor, 11 - 12 st. James's Square London SW1Y 4LB on 2018-04-25
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-10
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 12th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-02-10
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on 2017-02-16
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On 2017-02-16 - new secretary appointed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-02-29
filed on: 1st, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-02-10 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-02-15: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 26th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-02-10 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-21: 1000.00 GBP
capital
|
|
AD01 |
Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46 - 48 East Smithfield London E1W 1AW on 2015-02-11
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 1st, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-02-10 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-12: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 27th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-02-10 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-28
filed on: 8th, April 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6-8 Underwood Street London N1 7JQ on 2013-01-25
filed on: 25th, January 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2011-02-28
filed on: 20th, August 2012
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, August 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-02-10 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-02-10 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-02-28
filed on: 10th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-02-10 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-02-10 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, February 2009
| incorporation
|
Free Download
(20 pages)
|