(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, July 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 12th March 2022. New Address: Olympia House Armitage Road London NW11 8RQ. Previous address: 13 Stamford Close London N15 4PX England
filed on: 12th, March 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th April 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th April 2021
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 30th April 2021 - the day director's appointment was terminated
filed on: 2nd, July 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th April 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 30th April 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd March 2021. New Address: 13 Stamford Close London N15 4PX. Previous address: 9 Dovedale Luton LU2 7FQ England
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 27th November 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 30th November 2020. New Address: 9 Dovedale Luton LU2 7FQ. Previous address: 20-22 Wenlock Road London N1 7GU
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 27th November 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th November 2020
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 27th November 2020 - the day director's appointment was terminated
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 10th April 2020
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th April 2020
filed on: 10th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 5th April 2020 - the day director's appointment was terminated
filed on: 10th, April 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 5th April 2020
filed on: 10th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 5th April 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th April 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th May 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 14th May 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 14th May 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th June 2015: 1.00 GBP
capital
|
|
(CH01) On 23rd April 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(CH01) On 1st February 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(TM01) 1st April 2015 - the day director's appointment was terminated
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) 23rd February 2015 - the day director's appointment was terminated
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 20th February 2015. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: Flat 1, 106 Barley Lane Flat 1, 106 Barley Lane Ilford Essex IG3 8XW United Kingdom
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) 1st December 2014 - the day director's appointment was terminated
filed on: 6th, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 6th February 2015. New Address: Flat 1, 106 Barley Lane Flat 1, 106 Barley Lane Ilford Essex IG3 8XW. Previous address: 74 Dale Street Chatham Kent ME4 6QG England
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2015
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th September 2014
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th September 2014. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 53 Netherfield Gardens Barking Essex IG11 9TN
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th May 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st July 2014: 1.00 GBP
capital
|
|
(CERTNM) Company name changed idea cloud LTDcertificate issued on 14/04/14
filed on: 14th, April 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, May 2013
| incorporation
|
Free Download
(7 pages)
|