(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 29, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 29, 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 21, 2021
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: June 21, 2021) of a secretary
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 29, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 1, 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 1, 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 1, 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 1, 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD04) Registers new location: 73 Cornhill London EC3V 3QQ.
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 29, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 29, 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 29, 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to March 31, 2017 (was June 30, 2017).
filed on: 24th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 29, 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AD03) Registered inspection location new location: Edelman House 1238 High Road Whetstone London N20 0LH.
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 29, 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 14, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address 73 Cornhill London EC3V 3QQ. Change occurred on February 10, 2015. Company's previous address: 25 Harley Street London W1G 9BR United Kingdom.
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from September 30, 2015 to March 31, 2015
filed on: 16th, January 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, September 2014
| incorporation
|
Free Download
(35 pages)
|
(SH01) Capital declared on September 29, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|