(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 10, 2023
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 6, 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 26, 2022: 1.29 GBP
filed on: 28th, September 2022
| capital
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on January 10, 2022: 1.28 GBP
filed on: 2nd, February 2022
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, December 2021
| resolution
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on November 30, 2021
filed on: 2nd, December 2021
| capital
|
Free Download
(7 pages)
|
(SH01) Capital declared on October 26, 2021: 1.27 GBP
filed on: 28th, October 2021
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 28th, October 2021
| incorporation
|
Free Download
(48 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, October 2021
| resolution
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 6, 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 6, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 21, 2020: 1.27 GBP
filed on: 16th, November 2020
| capital
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to November 30, 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on October 31, 2019: 1.24 GBP
filed on: 13th, November 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 6, 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on July 1, 2018: 1.24 GBP
filed on: 12th, February 2019
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 6, 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 7, 2018: 1.12 GBP
filed on: 6th, August 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On July 25, 2018 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 25, 2018
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on March 16, 2018
filed on: 17th, April 2018
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 17, 2018: 1.11 GBP
filed on: 3rd, April 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 6, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 6, 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 25, 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 7, 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 12, 2015 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on August 15, 2015. Company's previous address: Office 36, 88-90 Hatton Garden Holborn London EC1N 8PN.
filed on: 15th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2015 to November 30, 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to October 31, 2014 (was March 31, 2015).
filed on: 12th, June 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On June 10, 2015 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on June 9, 2015
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
(CH01) On June 9, 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: January 20, 2015) of a secretary
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On January 2, 2015 director's details were changed
filed on: 2nd, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 7, 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 7, 2014: 1.00 GBP
capital
|
|
(CH01) On October 31, 2014 director's details were changed
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On October 31, 2014 director's details were changed
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 36, 88-90 Hatton Garden Holborn London EC1N 8PN. Change occurred on October 21, 2014. Company's previous address: 145-157 St John Street London EC1V 4PW England.
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 21, 2014
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On October 21, 2014 new director was appointed.
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 24, 2014
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On June 24, 2014 new director was appointed.
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 12, 2014
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, October 2013
| incorporation
|
|