(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 24th, December 2020
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, November 2020
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/06/21
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/06/21
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 29 Chilworth Mews London W2 3RG England on 2019/05/29 to 171C Lower Road Surrey Quays London SE16 2XL
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
(MR04) Charge 079932910001 satisfaction in full.
filed on: 12th, March 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/07/21
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079932910001, created on 2018/11/08
filed on: 8th, November 2018
| mortgage
|
Free Download
(28 pages)
|
(AD01) Change of registered address from 171C Lower Road London SE16 2XL on 2018/10/24 to 29 Chilworth Mews London W2 3RG
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/06/21
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 31st, December 2017
| accounts
|
Free Download
(6 pages)
|
(PSC02) Notification of a person with significant control 2017/07/25
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/07/20.
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/06/21
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 25th, October 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/21
filed on: 28th, September 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 10th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/21
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/21
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013/01/19 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/16
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 16th, December 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2013/08/30 director's details were changed
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/09/23 from 5a Westminster Palace Gardens Artillery Row London SW1P 1RR England
filed on: 23rd, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/05/07 from C/O Techhub 76-80 Ground Floor City Road London EC1Y 2BJ United Kingdom
filed on: 7th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/01
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/16
filed on: 23rd, March 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2013/01/11
filed on: 11th, January 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/01/11
filed on: 11th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/03/28.
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/03/28 from 89 Vicars Moor Lane Winchmore Hill London N21 1BL United Kingdom
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/03/27.
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2012/03/26
filed on: 27th, March 2012
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2012/03/20
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, March 2012
| incorporation
|
Free Download
(36 pages)
|