GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, July 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 1st, July 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Jul 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jul 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 14th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jul 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Jul 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 5th, November 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 5th Nov 2017. New Address: 240 Columbia Road London E2 7RN. Previous address: Flat 9 Paymal House Stepney Way London E1 3HR Uk
filed on: 5th, November 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jul 2017
filed on: 1st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 23rd Mar 2017. New Address: Flat 9 Paymal House Stepney Way London E1 3HR. Previous address: Crystal Tax Wimbledon Business Centre the Old Town Hall, 4 Queens Road Wimbledon London SW19 8YB England
filed on: 23rd, March 2017
| address
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 10th Jan 2017. New Address: Crystal Tax Wimbledon Business Centre the Old Town Hall, 4 Queens Road Wimbledon London SW19 8YB. Previous address: Crystal Tax Adam House 7-10 Adam Street London WC2N 6AA England
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 10th Jan 2017 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 5th Sep 2016. New Address: Crystal Tax Adam House 7-10 Adam Street London WC2N 6AA. Previous address: Adam House 7-10 Adam Street London WC2N 6AA England
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2016
| incorporation
|
Free Download
(27 pages)
|