GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, December 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2023 to October 31, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1-2 Weighhouse Street London W1K 5LR England to 24C Old Burlington Street London W1S 3AU on October 9, 2023
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control June 15, 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 28, 2019
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 28, 2019 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 5, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 29, 2019
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070510100002, created on March 19, 2019
filed on: 21st, March 2019
| mortgage
|
Free Download
(23 pages)
|
AA01 |
Previous accounting period extended from November 30, 2018 to December 31, 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 2nd, November 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to 1-2 Weighhouse Street London W1K 5LR on June 25, 2018
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
On June 11, 2018 new director was appointed.
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 11, 2018 new director was appointed.
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 070510100001, created on May 3, 2018
filed on: 11th, May 2018
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates February 27, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2017
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 19, 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 19, 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 20, 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 9, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 20, 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 12, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 20, 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 22, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to October 20, 2012
filed on: 4th, July 2013
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to October 20, 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from October 31, 2011 to November 30, 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 20, 2011 with full list of members
filed on: 25th, October 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On September 8, 2011 new director was appointed.
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 6, 2011
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 6, 2011
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2010
filed on: 28th, June 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 20, 2010 with full list of members
filed on: 3rd, November 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 3, 2010 director's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 3, 2010 director's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 15, 2010 new director was appointed.
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 21, 2009: 100.00 GBP
filed on: 15th, February 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
On November 18, 2009 new director was appointed.
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 17, 2009
filed on: 17th, November 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 17, 2009
filed on: 17th, November 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2009
| incorporation
|
Free Download
(11 pages)
|