GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, May 2021
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 3rd, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Jan 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 12th Feb 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 10th, July 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Silverstone & Co First Floor, 9 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD England on Tue, 10th Apr 2018 to C/O Silverstone & Co Fourth Floor 39 Ludgate Hill London EC4M 7JN
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 31st Jan 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 22nd, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 13th Jan 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On Tue, 17th Jan 2017 secretary's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Silverstone & Co Suite H, Queens Way House 275-285 High Street Stratford London E15 2TF on Wed, 23rd Nov 2016 to C/O Silverstone & Co First Floor, 9 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 29th Sep 2016 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 10th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Jan 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Silverstone & Co 5 Ensign House Admirals Way London E14 9XQ on Fri, 20th Nov 2015 to C/O Silverstone & Co Suite H, Queens Way House 275-285 High Street Stratford London E15 2TF
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 9th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Jan 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 2nd Feb 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2014
| incorporation
|
Free Download
(8 pages)
|