(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, June 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 24, 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 24, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CH03) On April 7, 2019 secretary's details were changed
filed on: 7th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 24, 2019
filed on: 7th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On April 7, 2019 director's details were changed
filed on: 7th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 24, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 24, 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on April 6, 2017
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on August 17, 2016. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On August 24, 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On August 24, 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On August 23, 2015 director's details were changed
filed on: 23rd, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On August 23, 2015 director's details were changed
filed on: 23rd, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On August 7, 2015 director's details were changed
filed on: 7th, August 2015
| officers
|
Free Download
|
(AP01) On June 12, 2015 new director was appointed.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 20, 2015: 2.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 24, 2014: 2.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on March 21, 2014
filed on: 21st, March 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2014
| incorporation
|
Free Download
(9 pages)
|