(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th June 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 15th October 2021. New Address: C/O Law & Tax International Solutions, 25 City Road London EC1Y 1AA. Previous address: 25 City Road, Office 320, Spaces City Road, Epworth House London EC1Y 1AA United Kingdom
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 1st, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 28th February 2021 to 31st August 2021
filed on: 26th, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th June 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th June 2021: 119898.00 GBP
filed on: 16th, July 2021
| capital
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 18th, June 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, May 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st February 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) 27th October 2020 - the day director's appointment was terminated
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th October 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st February 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st October 2019. New Address: 25 City Road, Office 320, Spaces City Road, Epworth House London EC1Y 1AA. Previous address: Suite 3.15 One Fetter Lane London EC4A 1BR
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 28th February 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 1st February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 1st February 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts data made up to 28th February 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 1st February 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 13th February 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th February 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 16th January 2014 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 17th February 2012 director's details were changed
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th February 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 17th February 2012 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Prince Consort House Suite 109, 1St Floor 109-111, Farringdon Road London EC1R 3BW United Kingdom on 20th July 2011
filed on: 20th, July 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, February 2011
| incorporation
|
Free Download
(7 pages)
|