(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 10th, July 2018
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 5, 2016: 28.33 GBP
filed on: 27th, June 2018
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 26th, June 2018
| resolution
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 30, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 8, 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control February 28, 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 31, 2017
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 31, 2017
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 31, 2017 to December 31, 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 30, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 19, 2016 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 19, 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, October 2015
| resolution
|
Free Download
|
(TM01) Director appointment termination date: February 19, 2015
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to June 19, 2014
filed on: 1st, April 2015
| document replacement
|
Free Download
(18 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from , 7 Swallow Place, London, W1B 2AG to 1 Vincent Square London SW1P 2PN on March 9, 2015
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 9th, January 2015
| document replacement
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 3, 2014: 6.67 GBP
filed on: 17th, December 2014
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 19, 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On July 10, 2014 director's details were changed
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 10, 2014
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from June 30, 2014 to January 31, 2014
filed on: 5th, November 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On October 11, 2013 new director was appointed.
filed on: 11th, October 2013
| officers
|
|
(AD01) Company moved to new address on September 24, 2013. Old Address: , Second Floor 77 Kingsway, London, WC2B 6SR, England
filed on: 24th, September 2013
| address
|
Free Download
(2 pages)
|
(AP01) On September 11, 2013 new director was appointed.
filed on: 11th, September 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On September 10, 2013 new director was appointed.
filed on: 10th, September 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On September 10, 2013 new director was appointed.
filed on: 10th, September 2013
| officers
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on August 19, 2013
filed on: 3rd, September 2013
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, September 2013
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2013
| incorporation
|
Free Download
(7 pages)
|