(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 4th Feb 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 13th Oct 2022. New Address: 80 Coleman Street London EC2R 5BJ. Previous address: Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 3rd Oct 2022
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Oct 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Oct 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Oct 2022
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Feb 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 27th Feb 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Feb 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 27th Feb 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Feb 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 27th Feb 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Feb 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 27th Feb 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 27th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 4th Feb 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 6th Nov 2017. New Address: Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB. Previous address: Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB England
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 19th Oct 2017. New Address: Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB. Previous address: Fourth Floor 30-31 Furnival Street London EC4A 1JQ
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 4th Feb 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 4th Feb 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 4th Feb 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
|
(SH01) Capital declared on Fri, 13th Feb 2015: 2.00 GBP
capital
|
|
(CH01) On Tue, 4th Feb 2014 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 18th Nov 2014. New Address: Fourth Floor 30-31 Furnival Street London EC4A 1JQ. Previous address: 376 Oakleigh Road North Whetstone London N20 0SP
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 4th Feb 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 19th Mar 2014: 2.00 GBP
capital
|
|
(SH01) Capital declared on Mon, 4th Feb 2013: 1.00 GBP
filed on: 7th, May 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 7th May 2013 new director was appointed.
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2013
| incorporation
|
Free Download
(7 pages)
|