(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, January 2023
| dissolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd November 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Accountsco 47 Islington Park Street London N1 1QB. Change occurred on Friday 8th April 2022. Company's previous address: 1 C/O Accountsco Purley Place London N1 1QA England.
filed on: 8th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 23rd November 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Thursday 6th May 2021
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 23rd November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 14th July 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 C/O Accountsco Purley Place London N1 1QA. Change occurred on Wednesday 1st July 2020. Company's previous address: 22 Troutbeck Road London SE14 5PN England.
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, June 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 22 Troutbeck Road London SE14 5PN. Change occurred on Wednesday 10th June 2020. Company's previous address: Chancery Station House 31-33 High Holborn London WC1V 6AX England.
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 26th November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wednesday 28th August 2019 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 28th August 2019 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Chancery Station House 31-33 High Holborn London WC1V 6AX. Change occurred on Wednesday 14th August 2019. Company's previous address: Chancery Station House High Holborn London WC1V 6AX England.
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Chancery Station House High Holborn London WC1V 6AX. Change occurred on Tuesday 6th August 2019. Company's previous address: Taxassist Accountants 31-33 High Holborn London WC1V 6AX.
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 26th November 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 6th April 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 6th April 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 26th November 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th November 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th November 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) 106.00 GBP is the capital in company's statement on Wednesday 1st July 2015
filed on: 13th, November 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 1st July 2015.
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th June 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 105.00 GBP is the capital in company's statement on Monday 15th June 2015
capital
|
|
(SH01) 105.00 GBP is the capital in company's statement on Friday 30th January 2015
filed on: 28th, April 2015
| capital
|
Free Download
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 26th, April 2015
| resolution
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 4th September 2014
filed on: 4th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 4th September 2014
capital
|
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 4th July 2014
filed on: 28th, August 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 4th July 2014.
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, March 2014
| incorporation
|
Free Download
(8 pages)
|