(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 11th June 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th June 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th June 2018
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2nd June 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 10th June 2016 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 15th July 2016 director's details were changed
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 10th June 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th June 2015: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to 10th December 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th December 2014: 1.00 GBP
capital
|
|
(AD01) Address change date: 20th November 2014. New Address: 299a Bethnal Green Road London E2 6AH. Previous address: The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th November 2014
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th November 2014. New Address: 299a Bethnal Green Road London E2 6AH. Previous address: 8 Hyde Close London E13 9BD United Kingdom
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) 20th November 2014 - the day director's appointment was terminated
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, October 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 23rd October 2014: 1.00 GBP
capital
|
|