(AD01) Change of registered address from 27 Old Gloucester Street London WC1N 3AX on 5th December 2023 to 277 Gray's Inn Road London WC1X 8QF
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th May 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 19th May 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 19th May 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 24th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 14th January 2022
filed on: 20th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th July 2021
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th July 2021
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 22nd, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 14th January 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 14th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 14th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 3rd, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 14th January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th January 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 11th, April 2018
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th January 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 788 - 790 Finchley Road London Nw1 17T United Kingdom on 20th May 2016 to 27 Old Gloucester Street London WC1N 3AX
filed on: 20th, May 2016
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, January 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 14th January 2015: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(TM02) Secretary's appointment terminated on 14th January 2015
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|