(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, March 2022
| dissolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2021-06-21
filed on: 10th, August 2021
| capital
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-14
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-14
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 23rd, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-14
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 4th, January 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-09-06
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-05-14
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 136 Manor Grove Richmond TW9 4QG England to 28 Broad Street Wokingham RG40 1AB on 2018-04-20
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-03-26
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Frederick's Place 1 Frederick's Place Off Old Jewry London EC2R 8AE to 136 Manor Grove Richmond TW9 4QG on 2017-12-13
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-14
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 27th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-05-14 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 27th, January 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2015-04-01 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-05-14 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-05-14: 200.00 GBP
capital
|
|
(AD01) Registered office address changed from Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT England to 1 Frederick's Place 1 Frederick's Place Off Old Jewry London EC2R 8AE on 2014-11-26
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, April 2014
| incorporation
|
Free Download
(25 pages)
|