(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, March 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 1st December 2021 secretary's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 1st December 2021 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st December 2021
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 80 Cheapside London EC2V 6EE on 1st December 2021 to 305 Gray's Inn Road London WC1X 8QR
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On 4th August 2021 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th January 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 14th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th December 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th August 2017
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th August 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th December 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th November 2015
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 28th November 2014 director's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th December 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 11th December 2014: 1.00 GBP
capital
|
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to The White House 10 Clifton York YO30 6AE at an unknown date
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On 7th December 2014 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th December 2014 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 7th December 2014 secretary's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 7th December 2014 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, August 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 305 Gray’S Inn Road London WC1X 8QR on 17th April 2014
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th December 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 14th October 2013
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st December 2013 to 31st March 2014
filed on: 4th, April 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, December 2012
| incorporation
|
Free Download
(47 pages)
|