GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 31st March 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st March 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Business Design Centre 52 Upper Street London N1 0QH England to Business Design Centre the Enterprise Suite, Unit 132 52 Upper Street Islington N1 0QH on Friday 15th May 2020
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 31st March 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Business Design Center 52 Upper Street London N1 0QH England to Business Design Centre 52 Upper Street London N1 0QH on Tuesday 6th November 2018
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 86-90 Paul Street London EC2A 4NE to Business Design Center 52 Upper Street London N1 0QH on Tuesday 30th October 2018
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 31st March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 31st March 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 20th April 2016
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 9th January 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 31st October 2014
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 91 Brick Lane London E1 6QL to 86-90 Paul Street London EC2A 4NE on Thursday 27th November 2014
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, June 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 24th March 2014.
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 9th January 2014 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 9th January 2013 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 25th January 2013 from 36 Milner Square London N1 1TW England
filed on: 25th, January 2013
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 31st March 2013. Originally it was Thursday 31st January 2013
filed on: 9th, March 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 9th March 2012 from 379 Highbury Quadrant London N5 2TB United Kingdom
filed on: 9th, March 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, January 2012
| incorporation
|
Free Download
(7 pages)
|