(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, August 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 20th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2021-10-31 to 2021-11-30
filed on: 18th, July 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-03-20
filed on: 20th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-12-28
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-12-15
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 9th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-12-15
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 29th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-12-15
filed on: 22nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-12-15
filed on: 19th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 25th, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-12-15
filed on: 24th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017-01-02
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-01-01
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-01-02
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-01-01
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-10-31
filed on: 10th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 32 Crofters Way Elm Village London NW1 0XN England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2017-03-08
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-15
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2016-08-15
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-08-16
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-05-07 director's details were changed
filed on: 8th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 269 Scott Ellis Gardens London NW8 9RT to 32 Crofters Way Elm Village London NW1 0XN on 2016-01-25
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-12-14
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-12-15 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-15: 10.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2015-12-15
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-10-30 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-10-30: 10.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2015-10-16
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-10-16 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 717 Crown House North Circular Road London NW10 7PN England to 269 Scott Ellis Gardens London NW8 9RT on 2015-10-29
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, October 2015
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|