(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, October 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 2nd Jan 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jan 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 2nd Jan 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Jan 2020
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 3rd Sep 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 3rd Sep 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Jan 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 31st Oct 2018. New Address: Flat 43 3 Purbeck Gardens London SE26 5FF. Previous address: 22 Radford House 1 Pembridge Gardens London W2 4EE
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 28th Aug 2018. New Address: 22 Radford House 1 Pembridge Gardens London W2 4EE. Previous address: 85 Devonport Road London W12 8PB
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 26th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Jan 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 26th Feb 2018. New Address: 85 Devonport Road London W12 8PB. Previous address: Lower Ground, Castlewood House 77/91 New Oxford Street London WC1A 1DG
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Jan 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 5th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 2nd Jan 2016 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 4th Jan 2016: 1.00 GBP
capital
|
|
(CH01) On Thu, 12th Feb 2015 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 2nd Jan 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|