GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, December 2023
| dissolution
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 18th May 2023 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th December 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 30th June 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th June 2020
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th December 2019
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 3rd Floor 30 Stamford Street London SE1 9LQ United Kingdom on 4th December 2019 to 1st Floor Business Design Centre 52 Upper Street London N1 0QH
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st October 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 28th December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 22nd, March 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 29th December 2017
filed on: 24th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st October 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st October 2017
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 27th September 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 115 Southwark Bridge Road London SE1 0AX on 27th September 2017 to 3rd Floor 30 Stamford Street London SE1 9LQ
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st October 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2015
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st December 2015
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th November 2015: 100.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 31st October 2015 to 31st March 2015
filed on: 12th, March 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, October 2014
| incorporation
|
Free Download
(46 pages)
|
SH01 |
Statement of Capital on 31st October 2014: 100.00 GBP
capital
|
|