GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd August 2020
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2019
filed on: 26th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th June 2019. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 27 Old Gloucester Street London WC1N 3AX England
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th June 2019. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 5 London Road London SW17 9JR United Kingdom
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 27th June 2019
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th June 2019 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th June 2019 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th November 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th November 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd August 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, August 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 3rd August 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|