GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 27, 2019
filed on: 19th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 27, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 25th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 27, 2017
filed on: 25th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 27, 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 15, 2016: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from , Penhurst House 352-356 Battersea Park Road, London, SW11 3BY to The Light Bulb Studio 312 1 Filament Walk London SW18 4GQ on April 15, 2016
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 27, 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 5, 2015: 2.00 GBP
capital
|
|
CH01 |
On June 1, 2014 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 1st, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 27, 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Klarmans Winston House Dollis Park London N3 1HF England
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
AD04 |
Register(s) moved to registered office address
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On September 11, 2013 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on March 25, 2013. Old Address: 72 Bridges Court Road London SW11 3GW England
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 27, 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 21, 2013. Old Address: 352-356 Battersea Park Road London SW11 3BY England
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 29, 2012. Old Address: 121-125 Charing Cross Road London WC2H 0EW England
filed on: 29th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 27, 2012 with full list of members
filed on: 17th, March 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 16, 2012 director's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 16, 2012 director's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 16th, March 2012
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 121-125 Charing Cross Road London WC2H 0EW England
filed on: 16th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 27, 2011 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 1, 2010. Old Address: 30 Arthur Court Charlotte Despard Avenue Battersea London SW11 5JA
filed on: 1st, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 1st, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 27, 2010 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2009
| incorporation
|
Free Download
(13 pages)
|