(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, March 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2021
filed on: 2nd, June 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Fourth Floor 3 Gower Street London WC1E 6HA United Kingdom to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on April 27, 2021
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 17, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 18th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 17, 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 4th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 17, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 9th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on April 17, 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 17, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom to Fourth Floor 3 Gower Street London WC1E 6HA on April 17, 2018
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 2nd, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 23, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 21st, May 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 107 25 Indescon Square London E14 9DG to 35 Ivor Place Downstairs Office London NW1 6EA on April 6, 2016
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 2, 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AP04) On April 6, 2016 - new secretary appointed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP04) On April 6, 2016 - new secretary appointed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom to 35 Ivor Place Downstairs Office London NW1 6EA on April 6, 2016
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 26th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 2, 2015 with full list of members
filed on: 3rd, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 27th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 2, 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, April 2013
| incorporation
|
Free Download
(23 pages)
|