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: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th April 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th April 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th September 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 8th, March 2021
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st May 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 14th, September 2019
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st May 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 8th September 2018
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 8th September 2018
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st March 2018 to 30th September 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
12th January 2018 - the day director's appointment was terminated
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
8th September 2018 - the day director's appointment was terminated
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th October 2018. New Address: Unit 2 99-101 Kingsland Road London E2 8AG. Previous address: 115B Drysdale Street Hoxton London N1 6nd United Kingdom
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 30th March 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th January 2018
filed on: 27th, February 2018
| officers
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 9th February 2018: 101800.00 GBP
filed on: 9th, February 2018
| capital
|
Free Download
(6 pages)
|
SH20 |
Statement by Directors
filed on: 1st, February 2018
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 1st, February 2018
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 10/01/18
filed on: 1st, February 2018
| insolvency
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 30th March 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 19th August 2016 director's details were changed
filed on: 21st, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th August 2016 director's details were changed
filed on: 21st, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th August 2016 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th August 2016 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th March 2016 with full list of members
filed on: 17th, August 2016
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 1st May 2015 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th March 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 3rd September 2015. New Address: 115B Drysdale Street Hoxton London N1 6nd. Previous address: 114-116 Curtain Road London EC2A 3AH
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th March 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd July 2015: 1000.00 GBP
capital
|
|
MR01 |
Registration of charge 089583530001, created on 11th July 2014
filed on: 16th, July 2014
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st May 2014: 1900.00 GBP
filed on: 13th, June 2014
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 20th, May 2014
| resolution
|
Free Download
(20 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, May 2014
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, March 2014
| incorporation
|
Free Download
(8 pages)
|