GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, January 2020
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/02/06
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2019/01/02 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 30th, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/02/06
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017/06/01
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 29th, November 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Apartment 8 Bream's Building London EC4A 1DY England on 2017/02/21 to 231 Vauxhall Bridge Road London London SW1V 1AD
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/06
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Apartment 8 Bream's Building London EC4A 1DY England on 2016/11/08 to Apartment 8 Bream's Building London EC4A 1DY
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Waterworks House Pluckley Road Charing Ashford Kent TN27 0AH England on 2016/11/08 to Apartment 8 Bream's Building London EC4A 1DY
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/02/28
filed on: 25th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/20
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016/02/12 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2015/05/07 to Waterworks House Pluckley Road Charing Ashford Kent TN27 0AH
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, February 2015
| incorporation
|
Free Download
(7 pages)
|