GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 13th, July 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 13th, July 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Second Floor 123 Aldersgate Street London EC1A 4JQ. Change occurred on Thursday 25th July 2019. Company's previous address: Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England.
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Wednesday 27th June 2018, originally was Thursday 28th June 2018.
filed on: 27th, June 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 29th June 2018 to Thursday 28th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th June 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th June 2017 to Thursday 29th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR. Change occurred on Monday 19th February 2018. Company's previous address: C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR.
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 18th June 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 25th August 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 26th November 2016
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 26th November 2016
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th June 2016
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th June 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 31st July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR. Change occurred on Tuesday 2nd September 2014. Company's previous address: Curzon House 64 Clifton Street London EC2A 4HB.
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 16th July 2014 director's details were changed
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th June 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 16th July 2014
capital
|
|
NEWINC |
Company registration
filed on: 18th, June 2013
| incorporation
|
Free Download
(38 pages)
|