(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, June 2022
| dissolution
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Monday 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Sunday 31st May 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 13th July 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 29th July 2020 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Friday 31st May 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(12 pages)
|
(AP01) New director appointment on Tuesday 2nd July 2019.
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 13th July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Thursday 31st May 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(11 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on Friday 29th June 2018
filed on: 1st, November 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 1st, November 2018
| resolution
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2018
| gazette
|
Free Download
(1 page)
|
(SH01) 101.00 GBP is the capital in company's statement on Friday 29th June 2018
filed on: 2nd, October 2018
| capital
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 13th July 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address The Enterprise 2 Haverstock Hill London NW3 2BL. Change occurred on Thursday 27th September 2018. Company's previous address: Group Accounts Office Moth Club Old Trades Hall Valette Street London E9 6NU United Kingdom.
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Tuesday 28th August 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 28th August 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 28th August 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 28th August 2018 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 28th August 2018 secretary's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Group Accounts Office Moth Club Old Trades Hall Valette Street London E9 6NU. Change occurred on Tuesday 28th August 2018. Company's previous address: Group Accounts Office Lock Tavern 35 Chalk Farm Road London NW1 8AJ.
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Wednesday 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thursday 13th July 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Tuesday 31st May 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th July 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Sunday 31st May 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 13th July 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 6th August 2015
capital
|
|
(CH01) On Monday 15th December 2014 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 15th December 2014 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 15th December 2014 secretary's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 15th December 2014 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 29th July 2015 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Saturday 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 13th July 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to Friday 31st May 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 13th July 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Friday 17th May 2013 from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Thursday 31st May 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 13th July 2011
filed on: 30th, August 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th July 2012
filed on: 30th, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened to Thursday 31st May 2012, originally was Tuesday 31st July 2012.
filed on: 25th, October 2011
| accounts
|
Free Download
(1 page)
|
(AP03) Appointment (date: Tuesday 9th August 2011) of a secretary
filed on: 9th, August 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 9th August 2011.
filed on: 9th, August 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 9th August 2011.
filed on: 9th, August 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 9th August 2011
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 9th August 2011.
filed on: 9th, August 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 9th August 2011
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, July 2011
| incorporation
|
Free Download
(8 pages)
|