GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On Fri, 18th Jun 2021 director's details were changed
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 17th Mar 2020 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Mar 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Apr 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Apr 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Apr 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 7th Apr 2017 director's details were changed
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Apr 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Apr 2016 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 1st Apr 2016 - the day director's appointment was terminated
filed on: 11th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 1st Apr 2016 - the day director's appointment was terminated
filed on: 11th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 3rd Mar 2016. New Address: 71-75 Shelton Street London WC2H 9JQ. Previous address: 6 Aztec Row 1 Berners Road London N1 0PW United Kingdom
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on Wed, 1st Apr 2015: 100.00 GBP
capital
|
|