GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-02-06
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-02-06
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2018-01-31 to 2018-01-30
filed on: 31st, October 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-06-01
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-02-06
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on 2017-08-07. Company's previous address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR.
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2017-03-24 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-06
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-09-02
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-09-02
filed on: 18th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-06
filed on: 26th, August 2016
| annual return
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-08-25
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-06
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-11-05
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-09-01
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-09-01
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, January 2015
| incorporation
|
Free Download
(37 pages)
|