(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, October 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, September 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(4 pages)
|
(PSC06) Change to a person with significant control Wed, 6th Apr 2016
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 2nd May 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 2nd May 2023. New Address: 73 Cornhill London EC3V 3QQ. Previous address: New Derwent House 69-73 Theobalds Road London WC1X 8TA England
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
(TM02) Tue, 2nd May 2023 - the day secretary's appointment was terminated
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 8th Feb 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Feb 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Feb 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Feb 2020
filed on: 9th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 18th Nov 2019. New Address: New Derwent House 69-73 Theobalds Road London WC1X 8TA. Previous address: 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
(TM01) Tue, 23rd Apr 2019 - the day director's appointment was terminated
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 8th Feb 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Feb 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Thu, 12th Oct 2017 - the day director's appointment was terminated
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Feb 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 8th Feb 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 25th, November 2015
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 8th Feb 2015 with full list of members
filed on: 8th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 8th Feb 2015: 1.00 GBP
capital
|
|
(TM01) Tue, 9th Dec 2014 - the day director's appointment was terminated
filed on: 8th, February 2015
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2013
filed on: 30th, October 2014
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 8th Feb 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Aug 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Aug 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 8th Feb 2013 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 7th, April 2012
| mortgage
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, March 2012
| mortgage
|
Free Download
(6 pages)
|
(AP01) On Fri, 9th Mar 2012 new director was appointed.
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 22nd Feb 2012 new director was appointed.
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 8th Feb 2012 new director was appointed.
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2012
| incorporation
|
Free Download
(44 pages)
|