(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, February 2020
| dissolution
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 22nd March 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd March 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 089394700002 in full
filed on: 3rd, January 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st December 2016 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 1st September 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st September 2017 director's details were changed
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 14th March 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th April 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 14th March 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 30th July 2014. New Address: Ground Floor, 31 Kentish Town Road London NW1 8NL. Previous address: 2Nd Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 089394700002
filed on: 24th, May 2014
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 089394700001
filed on: 22nd, May 2014
| mortgage
|
Free Download
(41 pages)
|
(AP01) New director was appointed on 20th March 2014
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th March 2014
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th March 2014
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th March 2014
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, March 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 14th March 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(TM01) 14th March 2014 - the day director's appointment was terminated
filed on: 14th, March 2014
| officers
|
Free Download
(1 page)
|