(AA) Dormant company accounts made up to June 30, 2023
filed on: 30th, April 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 16, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 16, 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AP01) On April 27, 2022 new director was appointed.
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 27, 2022
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 16, 2021
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 16, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 16, 2019
filed on: 21st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 22, 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 16, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 22, 2018
filed on: 22nd, May 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Holborn Viaduct International House London City of London EC1A 2BN England to 19 High Street - Swinfens Yard Unit 19 Stony Stratford Milton Keynes MK11 1SY on May 1, 2018
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(AP01) On April 23, 2018 new director was appointed.
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 23, 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 16, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On June 9, 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 16, 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 24, 2016: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 43 Sneath Avenue London NW11 9AJ England to 24 Holborn Viaduct International House London City of London EC1A 2BN on June 9, 2016
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Vale Close London W9 1RR England to 43 Sneath Avenue London NW11 9AJ on July 3, 2015
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 16, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|