(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 17, 2019
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 17, 2019
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Foster Lane 3rd Floor London EC2V 6HR. Change occurred on May 3, 2019. Company's previous address: 10 Foster Lane 3rd Floor London EC2V 6HH United Kingdom.
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 11, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Foster Lane 3rd Floor London EC2V 6HH. Change occurred on November 28, 2018. Company's previous address: 1st Floor 32 Wigmore Street London W1U 2RP England.
filed on: 28th, November 2018
| address
|
Free Download
|
(CS01) Confirmation statement with no updates February 11, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 11, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 10, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on May 12, 2015
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 12, 2015
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1st Floor 32 Wigmore Street London W1U 2RP. Change occurred on May 12, 2015. Company's previous address: 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL.
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 12, 2015
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 12, 2015
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(AP02) Appointment (date: May 12, 2015) of a member
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 12, 2015 new director was appointed.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 19, 2015: 2.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from February 27, 2014 to February 26, 2014
filed on: 6th, February 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from February 28, 2014 to February 27, 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 27, 2014: 2.00 GBP
capital
|
|
(CH01) On February 27, 2014 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On February 11, 2013 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 17, 2013: 2.00 GBP
filed on: 24th, September 2013
| capital
|
Free Download
(4 pages)
|
(AP01) On February 27, 2013 new director was appointed.
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2013
| incorporation
|
Free Download
(23 pages)
|