GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, March 2023
| dissolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 29th September 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st July 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 29th September 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st July 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th September 2019 to Sunday 29th September 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 8th April 2020
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on Wednesday 8th April 2020
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 3rd July 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 28th September 2018
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 1st July 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HH United Kingdom to 10 Foster Lane 3rd Floor London EC2V 6HR on Wednesday 17th April 2019
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1st Floor 32 Wigmore Street London W1U 2RP to 10 Foster Lane 3rd Floor London EC2V 6HH on Wednesday 28th November 2018
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st July 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st July 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 1st July 2016
filed on: 1st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 15th May 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 17th May 2016
capital
|
|
AR01 |
Annual return made up to Friday 15th May 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 18th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on Wednesday 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 16th May 2014
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th May 2014.
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on Thursday 15th May 2014
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 15th May 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 15th May 2014
capital
|
|
TM01 |
Director appointment termination date: Thursday 15th May 2014
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 12th May 2014 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 19th September 2013 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, September 2012
| incorporation
|
Free Download
(36 pages)
|