(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, November 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 30th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/08/30
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/08/31
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 2022/08/31 to 60 Chelmsford Road London E18 2PP
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 29th, August 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2022/02/01
filed on: 5th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 60 Chelmsford Road London E18 2PP
filed on: 5th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/02/23 director's details were changed
filed on: 5th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/09/01
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2021/08/30
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/08/30
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/11/28
filed on: 29th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/11/28
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/28
filed on: 15th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/11/28
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/28
filed on: 28th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/11/29
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/28
filed on: 26th, August 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2018/01/10
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/01/12 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/01/26 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/29
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/10/13 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU on 2017/10/13 to 27 Old Gloucester Street London WC1N 3AX
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/10/13 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/28
filed on: 21st, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/11/29
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/28
filed on: 3rd, January 2016
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2015/12/07 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/12/07 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/29
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 145-157 st. John Street London EC1V 4PW on 2015/12/01 to 20-22 Wenlock Road London N1 7GU
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/11/28
filed on: 2nd, January 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/29
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2014/12/08
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/11/28
filed on: 17th, August 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/29
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2013/12/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/11/28
filed on: 20th, July 2013
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered office on 2012/12/02 from 31 Marquess Heights Queen Mary Avenue London E18 2FS United Kingdom
filed on: 2nd, December 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/12/02 from 145-157 St John Street London EC1V 4PW England
filed on: 2nd, December 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012/12/01 director's details were changed
filed on: 2nd, December 2012
| officers
|
Free Download
(3 pages)
|
(CH01) On 2012/12/01 director's details were changed
filed on: 2nd, December 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/12/02 from 31 Marquess Heights Queen Mary Avenue London E18 2FS England
filed on: 2nd, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/29
filed on: 2nd, December 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012/05/12 director's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/05/12 director's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/05/17 from 301 Raphael House 250 High Road Ilford Essex IG1 1YS England
filed on: 17th, May 2012
| address
|
Free Download
(1 page)
|
(AAMD) Amended accounts for the period to 2011/11/28
filed on: 1st, March 2012
| accounts
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/11/28
filed on: 13th, February 2012
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/11/29
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 29th, November 2010
| incorporation
|
Free Download
(8 pages)
|