GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 18th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/01/17
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 6th, August 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/17
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2021/02/10 - the day director's appointment was terminated
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/04/12. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: Chancery House 53-64 Chancery Lane London WC2A 1QS England
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/17
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/12/10. New Address: Chancery House 53-64 Chancery Lane London WC2A 1QS. Previous address: Sycamore House Sycamore Street London EC1Y 0SG England
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 1st, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/03/08. New Address: Sycamore House Sycamore Street London EC1Y 0SG. Previous address: 13 Northburgh Street London EC1V 0JP England
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/17
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 1st, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/17
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/12/01.
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/12/13. New Address: 13 Northburgh Street London EC1V 0JP. Previous address: 104 Cavell Street London E1 2JA England
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 21st, November 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/17
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, January 2016
| incorporation
|
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/18
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|