GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th September 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th April 2020
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 Ashleigh Road London SW14 8PY England on 28th March 2019 to 90 Leather Lane London EC1N 7TT
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 24th March 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 90 Leather Lane London EC1N 7TT United Kingdom on 24th September 2018 to 7 Ashleigh Road London SW14 8PY
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th September 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 31st August 2017
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st August 2017
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th September 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st March 2017
filed on: 11th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd March 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 90 90 Leather Lane London EC1N 7TT United Kingdom on 10th March 2015 to 90 Leather Lane London EC1N 7TT
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Reid's Building 92 Leather Lane London Camden EC1N 7TT on 9th March 2015 to 90 90 Leather Lane London EC1N 7TT
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th February 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 1st August 2014 secretary's details were changed
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 12th September 2014
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On 1st September 2013 secretary's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th February 2014: 1.00 GBP
capital
|
|
CH01 |
On 1st September 2013 director's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat B 371 Fulham Palace Road Hammersmith and Fulham SW6 6TA United Kingdom on 19th August 2013
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 12th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 9 Palace Mansions Earsby Street London W14 8QN United Kingdom on 7th March 2013
filed on: 7th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, February 2012
| incorporation
|
Free Download
(21 pages)
|