(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, December 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-22
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 1st, July 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 16th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-11-22
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from 2019-11-30 to 2020-03-31
filed on: 14th, October 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-11-22
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 28th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-11-22
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 15th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-11-22
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 29th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-11-22
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016-09-20 director's details were changed
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 21st, July 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-11-22 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2014-08-09 director's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-08-18 director's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-11-22 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-23: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 2014-09-08
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 16th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-11-22 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-12-20: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 22nd, November 2012
| incorporation
|
Free Download
(7 pages)
|