GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, June 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, June 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th April 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 15th April 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
25th July 2018 - the day director's appointment was terminated
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 4th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 18th April 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th April 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
11th December 2017 - the day director's appointment was terminated
filed on: 15th, December 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th September 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th June 2017: 114.00 GBP
filed on: 20th, June 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th June 2017. New Address: Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ. Previous address: Unit 23 Canalot Studios 222 Kensal Road London W10 5BN United Kingdom
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 18th May 2017 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th April 2017: 108.00 GBP
filed on: 17th, May 2017
| capital
|
Free Download
(8 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 5th April 2017: 102.00 GBP
filed on: 17th, May 2017
| capital
|
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 17th, May 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 31st March 2017
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 15th, February 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 22nd October 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(10 pages)
|
TM01 |
11th January 2017 - the day director's appointment was terminated
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 6th October 2016: 243.00 GBP
filed on: 9th, January 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On 10th November 2016 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 16th, December 2016
| capital
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th April 2016 to 22nd October 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st July 2016. New Address: Unit 23 Canalot Studios 222 Kensal Road London W10 5BN. Previous address: Unit 23 222 Kensal Road London W10 5BN United Kingdom
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th June 2016
filed on: 8th, June 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd May 2016. New Address: Unit 23 222 Kensal Road London W10 5BN. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 5th April 2016: 258.00 GBP
filed on: 19th, April 2016
| capital
|
Free Download
(3 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 15th, April 2016
| document replacement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 5th April 2016
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th April 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th April 2016: 2.00 GBP
capital
|
|
SH01 |
Statement of Capital on 3rd April 2016: 258.00 GBP
filed on: 4th, April 2016
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 22nd, April 2015
| incorporation
|
|