(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, March 2023
| dissolution
|
Free Download
(1 page)
|
(CH01) On 22nd February 2023 director's details were changed
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd February 2023. New Address: Storysay Cc Gimo 1 Boundary Row London SE1 8HP. Previous address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th July 2022. New Address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR. Previous address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
filed on: 16th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th April 2022
filed on: 17th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 23rd April 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th June 2020. New Address: Level 3 207 Regent Street London W1B 3HH. Previous address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 30th June 2020. New Address: Winnington House 2 Woodberry Grove Finchley London N12 0DR. Previous address: Level 3 207 Regent Street London W1B 3HH United Kingdom
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 25th May 2018 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st May 2018. New Address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN. Previous address: Suite 48 88-90 Hatton Garden London EC1N 8PN
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 6th January 2017 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th April 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th April 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 17th April 2015. New Address: Suite 48 88-90 Hatton Garden London EC1N 8PN. Previous address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th April 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st May 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th April 2013
filed on: 18th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th April 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 17th, April 2012
| incorporation
|
Free Download
(22 pages)
|