GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, March 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 22nd, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 29, 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 29, 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 4, 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 4, 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 12th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 5, 2017
filed on: 18th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 5, 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 9, 2016: 1.00 GBP
capital
|
|
CH01 |
On May 27, 2015 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH to 483 Green Lanes London N13 4BS on June 10, 2015
filed on: 10th, June 2015
| address
|
Free Download
(2 pages)
|
AP04 |
On May 11, 2015 - new secretary appointed
filed on: 10th, June 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 5, 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On March 1, 2015 new director was appointed.
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 1, 2015
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 24, 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On February 24, 2015 new director was appointed.
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 24, 2015
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 11, 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, June 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from September 30, 2013 to December 31, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 17, 2013. Old Address: 1a Pope Street London SE1 3PR England
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 11, 2013 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 11, 2013: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: October 11, 2012
filed on: 11th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 11, 2012 with full list of members
filed on: 11th, October 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On October 11, 2012 new director was appointed.
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2012
| incorporation
|
Free Download
(7 pages)
|