(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 16, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 16, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 16, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 16, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 16, 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7TA to 20-22 Wenlock Road London N1 7GU on August 10, 2016
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 16, 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 12, 2016: 1.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on January 31, 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On December 31, 2014 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7TA on January 27, 2015
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 16, 2015 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 27, 2015: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on June 27, 2014. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) On June 27, 2014 new director was appointed.
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 26, 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On June 24, 2014 new director was appointed.
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 24, 2014
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 12, 2014
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2014
| incorporation
|
Free Download
(8 pages)
|