(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, July 2019
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 10th May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 27 Old Gloucester Street London WC1N3AX on Thu, 11th May 2017 to Unit 27a Abbey Business Centre 15-17 Ingate Place London SW8 3NS
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 10th May 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd May 2016
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd May 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 30th Oct 2015: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, September 2015
| gazette
|
Free Download
(1 page)
|
(CH03) On Fri, 29th May 2015 secretary's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 29th May 2015 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 27 Old Gloucester Street London WC1N 3AX United Kingdom on Fri, 29th May 2015 to 27 Old Gloucester Street London WC1N3AX
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
(CH03) On Wed, 28th May 2014 secretary's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 28th May 2014 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2014
| incorporation
|
Free Download
(27 pages)
|