(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Thu, 13th Aug 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Aug 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Aug 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 19 Palmerston Street South Shields Tyne & Wear NE33 5LT England on Thu, 29th Mar 2018 to Kemp House 152 City Road London EC1V 2NX
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Aug 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Kemp House 152 City Road London EC1V 2NX England on Tue, 6th Jun 2017 to 19 Palmerston Street South Shields Tyne & Wear NE33 5LT
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 145-157 st John Street London EC1V 4PW on Fri, 20th Jan 2017 to Kemp House 152 City Road London EC1V 2NX
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 6th Apr 2016
filed on: 27th, September 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 13th Aug 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Aug 2015
filed on: 14th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 13th Aug 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) On Wed, 16th Apr 2014 new director was appointed.
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 8th Nov 2013
filed on: 8th, November 2013
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 28th, October 2013
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Thu, 12th Sep 2013: 100.00 GBP
filed on: 28th, October 2013
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, October 2013
| capital
|
Free Download
(2 pages)
|
(AP01) On Fri, 13th Sep 2013 new director was appointed.
filed on: 13th, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, August 2013
| incorporation
|
|