(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, February 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 22nd Jun 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Jun 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 28th, March 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jun 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jun 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Jun 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 21st Jul 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 8th, March 2017
| accounts
|
Free Download
|
(AD01) Change of registered address from 221 Screenworks 22 Highbury Grove London N5 2ER England on Thu, 27th Oct 2016 to Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 28th Sep 2016 new director was appointed.
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 28th Sep 2016
filed on: 30th, September 2016
| officers
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Wed, 22nd Jun 2016
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from O'michael and Co Accountants 221 Screenworks 22 Higbury Grove London N5 2ER United Kingdom on Wed, 20th Jul 2016 to 221 Screenworks 22 Highbury Grove London N5 2ER
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2015
| incorporation
|
Free Download
(20 pages)
|