GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, November 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-11-04
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 8th, June 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-04
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 24th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-04
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 7th, May 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 35-37 Ludgate Hill Office 7 London EC4M 7JN England to 20-22 Wenlock Road London N1 7GU on 2021-04-12
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-04-12 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2021-04-12
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-04
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-03-01
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-01
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-04
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-04
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2017-11-30 to 2018-03-31
filed on: 31st, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-04
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-11-04
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 4th, August 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 35-37 Ludgate Hill Office 7 London EC4M 7JN England to 35-37 Ludgate Hill Office 7 London EC4M 7JN on 2016-04-12
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Nevern Square 3rd Floor Flat London SW5 9NN to 35-37 Ludgate Hill Office 7 London EC4M 7JN on 2016-04-12
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-12-22 director's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-11-04 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 Nevern Square 3rd Floor Flat London SW5 9NN on 2015-10-28
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, November 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-11-04: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|