(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, April 2022
| dissolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 26, 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on April 26, 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 13, 2021
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 13, 2021
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 31, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 31, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control December 2, 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 2, 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH03) On November 17, 2020 secretary's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On November 17, 2020 new director was appointed.
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 17, 2020
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 28, 2016
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 31, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 5, 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 5, 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1st Floor North Westgate House, the Hight the High Harlow CM20 1YS. Change occurred on September 5, 2019. Company's previous address: Unit 34 New House 67 - 68 Hatton Garden London EC1N 8JY England.
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 8, 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 31, 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates October 31, 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 34 New House 67 - 68 Hatton Garden London EC1N 8JY. Change occurred on November 8, 2017. Company's previous address: 800 High Road 1st Floor, Gibson House London N17 0DH England.
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 800 High Road 1st Floor, Gibson House London N17 0DH. Change occurred on November 6, 2017. Company's previous address: Unit 34 New House67-68 Hatton Garden ,Holborn Lond Hatton Garden London EC1N 8JY England.
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 2, 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 34 New House67-68 Hatton Garden ,Holborn Lond Hatton Garden London EC1N 8JY. Change occurred on August 2, 2017. Company's previous address: 29 Lawrence Street Canning Town London E16 1ER England.
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 29 Lawrence Street Canning Town London E16 1ER. Change occurred on May 5, 2017. Company's previous address: Unit 34 New House 67-68 Hatton Garden London EC1N 8JY.
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 31, 2016
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(6 pages)
|
(CH03) On February 5, 2016 secretary's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On January 14, 2016 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 9th, December 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 31, 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AD03) Registered inspection location new location: 29 Lawrence Street Victoria Dock London E16 1ER.
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, September 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, August 2015
| gazette
|
Free Download
|
(AD01) New registered office address Unit 34 New House 67-68 Hatton Garden London EC1N 8JY. Change occurred on February 13, 2015. Company's previous address: 29 Lawrence Street Victoria Dock. London E16 1ER.
filed on: 13th, February 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 13, 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 5, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 13th, August 2013
| incorporation
|
|
(SH01) Capital declared on August 13, 2013: 1.00 GBP
capital
|
|