(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 24th March 2022
filed on: 28th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 24th March 2023
filed on: 28th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 28th, October 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 28th, October 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 7th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th March 2021
filed on: 6th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 29 Brisbane Road Ilford Essex IG1 4SP on Monday 3rd October 2022
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On Monday 3rd October 2022 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 7th, October 2021
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, September 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th March 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st October 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th January 2018
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 13th January 2017
filed on: 22nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 1st February 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 13th January 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 13th January 2015 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 13th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 6th October 2014 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET to 71-75 Shelton Street London WC2H 9JQ on Monday 6th October 2014
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 13th January 2014 with full list of members
filed on: 18th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Saturday 18th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 13th January 2013 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 16th March 2012 director's details were changed
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 13th January 2012 with full list of members
filed on: 25th, January 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 8th November 2011 director's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 26th October 2011 director's details were changed
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 20th October 2011 from Flat 105 Cornell Building 1 Coke Street London Greater London E1 1ER England
filed on: 20th, October 2011
| address
|
Free Download
(2 pages)
|
(CH01) On Monday 5th September 2011 director's details were changed
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, January 2011
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|