(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, January 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 412 37 Cremer Street Brickfields London E2 8HD England to Unit 402 37 Cremer Street Brickfields London E2 8HD on 2023-09-25
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2023-09-25
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-04-18 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-04-18
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2023-04-18 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 101 Brickfields 37 Cremer Street London E2 8HD England to Unit 412 37 Cremer Street Brickfields London E2 8HD on 2023-02-07
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2023-02-07
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2021-06-01 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-04-18
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 17th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-04-18
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2019-06-06
filed on: 10th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019-06-06
filed on: 10th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-04-18
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2019-06-06
filed on: 10th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Ecommerce Accountants 1 Mark Square London EC2A 4EG United Kingdom to Unit 101 Brickfields 37 Cremer Street London E2 8HD on 2020-02-03
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-02-03 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-02-03 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 11th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-04-18
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 29th, December 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 C/O Templeman Brookes Mark Square London EC2A 4EG England to C/O Ecommerce Accountants 1 Mark Square London EC2A 4EG on 2018-08-30
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Templeman Brookes Copenhagen Street London N1 0JB England to 1 C/O Templeman Brookes Mark Square London EC2A 4EG on 2018-06-06
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-04-18
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 1st, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-04-18
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 11th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2016-04-18 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2015-03-31
filed on: 14th, January 2016
| accounts
|
Free Download
|
(AAMD) Amended total exemption small company accounts data made up to 2014-04-30
filed on: 24th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2015-04-30 to 2015-03-31
filed on: 5th, May 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Templeman Brookers Copenhagen Street London N1 0JB to Templeman Brookes Copenhagen Street London N1 0JB on 2015-05-01
filed on: 1st, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-04-18 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-23: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 20th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-04-18 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-25: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from Sterling Brennan Sterling Brennan 5 Copenhagen Street London London N1 0JB United Kingdom on 2014-04-22
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, April 2013
| incorporation
|
Free Download
(7 pages)
|