GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/08/22. New Address: Defunct Address 19 Leyden Street London E1 7LE. Previous address: 19 Leyden Street London E1 7LE England
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/16
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/11/10. New Address: 19 Leyden Street London E1 7LE. Previous address: Defunct Adress 19 Leyden Street London E1 7LE England
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/10/21. New Address: Defunct Adress 19 Leyden Street London E1 7LE. Previous address: 19 Leyden Street London E1 7LE England
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/10/11
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/07/28. New Address: 19 Leyden Street London E1 7LE. Previous address: 19 Leyden Street 19 Leyden Street London E1 7LE England
filed on: 28th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/16
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/16
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/08/16. New Address: 19 Leyden Street 19 Leyden Street London E1 7LE. Previous address: Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ
filed on: 16th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 23rd, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/16
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/04/16
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/08/22 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/10/31
filed on: 26th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/04/16
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/04
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/04
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/10/31
filed on: 31st, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/10/04 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/10/31
filed on: 20th, July 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2014/12/09 director's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/10/04 with full list of members
filed on: 1st, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/10/31
filed on: 4th, July 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/06/11 from 25 Southampton Buildings Central Court, 25 Southampton Buildings London WC2A 1AL
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/10/04 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/06
capital
|
|
CH01 |
On 2013/02/01 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/10/01 from Devonshire House Manor Way Borehamwood Herts WD6 1QQ United Kingdom
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, October 2012
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|