GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 12, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 12, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 12, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 12, 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from New House, 67-68 Hatton Garden 67-68 Hatton Garden London EC1N 8JY to New House 67-68 Hatton Garden London EC1N 8JY on May 6, 2016
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On May 5, 2016 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, June 2015
| gazette
|
Free Download
|
AR01 |
Annual return made up to February 12, 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 34 New House 67-68 Hatton Garden London EC1N 8JY to New House, 67-68 Hatton Garden 67-68 Hatton Garden London EC1N 8JY on June 3, 2015
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to New House, 67-68 Hatton Garden 67-68 Hatton Garden London EC1N 8JY on June 3, 2015
filed on: 3rd, June 2015
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 34 Hatton Garden London EC1N 8JY to New House, 67-68 Hatton Garden 67-68 Hatton Garden London EC1N 8JY on June 3, 2015
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(36 pages)
|