(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, January 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st November 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st November 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 1st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st November 2018
filed on: 18th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 15th October 2018. New Address: 25 Beak Street London W1F 9RT. Previous address: 118 Collier Row Road Romford Essex RM5 2BB
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 12th January 2018
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 12th January 2018
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 12th January 2018 - the day director's appointment was terminated
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 12th January 2018
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 12th January 2018
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st November 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 1st November 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 1st November 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th January 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 1st November 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th November 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 1st November 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 30th November 2013 to 31st March 2014
filed on: 11th, October 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 29th August 2013
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, November 2012
| incorporation
|
Free Download
(8 pages)
|