GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, October 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4th. Floor Silverstream House 45 Fitzroy Street London W1T 6EB. Change occurred on April 22, 2022. Company's previous address: 180 the Strand London WC2R 1EA England.
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 27, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(20 pages)
|
AD01 |
New registered office address 180 the Strand London WC2R 1EA. Change occurred on December 1, 2020. Company's previous address: Wework 70 Wilson Street London EC2A 2DB England.
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 27, 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 15, 2020
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 27, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(19 pages)
|
AD01 |
New registered office address Wework 70 Wilson Street London EC2A 2DB. Change occurred on December 4, 2018. Company's previous address: Granville House 25 Luke Street London EC2A 4AR England.
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 27, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(19 pages)
|
AD01 |
New registered office address Granville House 25 Luke Street London EC2A 4AR. Change occurred on January 22, 2018. Company's previous address: Rainmaking Loft, International House 1 st Katharine's Way St Katharine Docks London E1W 1AY.
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 27, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates November 27, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 2, 2015: 100.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 19th, August 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2013
filed on: 8th, January 2014
| annual return
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(13 pages)
|
AD01 |
Company moved to new address on July 2, 2013. Old Address: , 54 South Molton Street, London, London, Wik 5Sg
filed on: 2nd, July 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to November 27, 2012
filed on: 4th, January 2013
| annual return
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2011
filed on: 8th, February 2012
| annual return
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(13 pages)
|
AA01 |
Accounting period ending changed to November 30, 2010 (was December 31, 2010).
filed on: 25th, March 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(17 pages)
|
CH01 |
On December 15, 2010 director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On December 15, 2010 director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On December 15, 2010 director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On December 15, 2010 director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On December 15, 2010 director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 14, 2010. Old Address: , Fields House 12/13 Old Fields Road Bocam Park, Bridgend, Pencoed, CF35 5LJ, Wales
filed on: 14th, January 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2009
| incorporation
|
Free Download
(12 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|