(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, January 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/01/14
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/01/14
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 20th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/01/14
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 3rd, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/01/14
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/03/13.
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/03/13 - the day director's appointment was terminated
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 10th, March 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2019/01/13
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/14
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2019/01/13
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/01/13
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/14
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/11/30
filed on: 20th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2015/11/30
filed on: 31st, March 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017/01/14
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/02/21. New Address: 195-197 Edgware Road London W2 1EY. Previous address: 62 Wentworth Street London E1 7AL England
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2015/10/31 to 2015/11/30
filed on: 30th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/01/14 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) 2014/01/14 - the day director's appointment was terminated
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/01/14.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/10/31
filed on: 21st, September 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2014/10/31
filed on: 8th, September 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/09/07. New Address: 62 Wentworth Street London E1 7AL. Previous address: 7 Pilgrim Street London EC4V 6LB
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/01/14 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014/09/30 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/09/30 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, January 2014
| incorporation
|
|