(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, January 2019
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 31st Jul 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(6 pages)
|
(PSC02) Notification of a person with significant control Mon, 14th Aug 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 14th Aug 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Jul 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 3rd Jul 2017. New Address: Lower Ground Floor One George Yard London EC3V 9DF. Previous address: 41 Chalton Street London NW1 1JD United Kingdom
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 31st Jul 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 13th Sep 2016. New Address: 41 Chalton Street London NW1 1JD. Previous address: Winnington House/2 Woodberry Grove North Finchley London N12 0DR
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Fri, 31st Jul 2015
filed on: 20th, August 2015
| document replacement
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to Fri, 31st Jul 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 11th Aug 2015: 1000.00 GBP
capital
|
|
(TM01) Mon, 29th Jun 2015 - the day director's appointment was terminated
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 23rd Jul 2015: 1000.00 GBP
filed on: 11th, August 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 23rd Jul 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Jul 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Jun 2016 to Thu, 31st Dec 2015
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2015
| incorporation
|
Free Download
|