(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU on 2018/07/09 to 59 Sandringham Charing Cross Road London WC2H 0BL
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/06/20
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/06/01
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 10th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/10
filed on: 10th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/09/23
filed on: 23rd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 23rd, September 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/01/01
filed on: 23rd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/01/31
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/09/29
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/23
filed on: 31st, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/01/31
filed on: 9th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/23
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10000000.00 GBP is the capital in company's statement on 2015/02/09
capital
|
|
(AD01) Change of registered address from 145 - 157 Saint John Street Islington London EC1V 4PY England on 2014/12/08 to 20-22 Wenlock Road London N1 7GU
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/08/15.
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 145 - 157 Saint John Street St. John Street London EC1V 4PY England on 2014/08/06 to 145 - 157 Saint John Street Islington London EC1V 4PY
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 65 Sandringham Charing Cross Road London WC2H 0BL on 2014/07/29 to 145 - 157 Saint John Street St. John Street London EC1V 4PY
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/02/23
filed on: 23rd, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/23
filed on: 1st, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/01/31
filed on: 1st, February 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/08/16.
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/02/06
filed on: 6th, February 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, January 2013
| incorporation
|
Free Download
(7 pages)
|