GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, November 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd February 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd February 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd February 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 6th, April 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 16th February 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 16th February 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 3rd February 2016 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd February 2016 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On 3rd February 2016 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 3rd February 2016 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd February 2016 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd February 2016 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 58-60 Berners Street London W1T 3JS on 21st December 2015 to 30 City Road London EC1Y 2AB
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st April 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th February 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 31st May 2011 director's details were changed
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st May 2011 director's details were changed
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 24th July 2010 director's details were changed
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th June 2011
filed on: 7th, June 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 24th July 2010 director's details were changed
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th June 2011
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, February 2010
| incorporation
|
Free Download
(55 pages)
|