(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, December 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st Dec 2023 to Tue, 31st Oct 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1-2 Weighhouse Street London W1K 5LR England on Mon, 14th Nov 2022 to 24C Old Burlington Street London W1S 3AU
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 7th Oct 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Oct 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Oct 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 19th May 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 19th May 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Oct 2019
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 098153310002, created on Tue, 19th Mar 2019
filed on: 21st, March 2019
| mortgage
|
Free Download
(23 pages)
|
(AA01) Extension of accounting period to Mon, 31st Dec 2018 from Wed, 31st Oct 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 1st, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Oct 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Cambridge House 27 Cambridge Park Wanstead London E11 2PU England on Mon, 25th Jun 2018 to 1-2 Weighhouse Street London W1K 5LR
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 098153310001, created on Wed, 21st Feb 2018
filed on: 21st, February 2018
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Oct 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Oct 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, October 2015
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on Thu, 8th Oct 2015: 100.00 GBP
capital
|
|