GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, November 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 5th February 2019. New Address: 108 Riverview Gardens London SW13 8RA. Previous address: 14 Kemble House 58 Dean Street London W1D 6AL
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 26th January 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 26th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th January 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th January 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th February 2015: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 18th June 2014
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th June 2014 director's details were changed
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
11th June 2014 - the day director's appointment was terminated
filed on: 11th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 New End Hampstead London NW3 1JD United Kingdom on 11th June 2014
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, January 2014
| incorporation
|
Free Download
(39 pages)
|