(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th November 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st November 2021
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th February 2021
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th November 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 30th November 2020
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th November 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 27th November 2018
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th November 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 27th November 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th November 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 30th November 2015: 4411.33 GBP
capital
|
|
(AD01) Change of registered address from Basildon House 7 Moorgate London EC2R 6AF on 27th November 2015 to 7 Plaza Parade Maida Vale London NW6 5RP
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On 5th November 2015 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th October 2014
filed on: 17th, March 2015
| annual return
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 17th March 2015: 4411.33 GBP
capital
|
|
(AP01) New director was appointed on 22nd July 2014
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd July 2014
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd July 2014
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd July 2014
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 4th March 2014: 3705.06 GBP
filed on: 25th, March 2014
| capital
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 31st October 2013: 3698.20 GBP
filed on: 17th, February 2014
| capital
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th October 2013
filed on: 18th, January 2014
| annual return
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 18th January 2014
filed on: 18th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th January 2014
filed on: 18th, January 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 31st August 2013: 191389.69 GBP
filed on: 10th, January 2014
| capital
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 24th November 2012: 4305.36 GBP
filed on: 17th, October 2013
| capital
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th October 2012
filed on: 15th, November 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2012
filed on: 22nd, August 2012
| accounts
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, May 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th October 2011
filed on: 27th, February 2012
| annual return
|
Free Download
(7 pages)
|
(CH01) On 16th February 2012 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(3 pages)
|
(CH01) On 16th February 2012 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th December 2011: 2051.07 GBP
filed on: 6th, January 2012
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st December 2011: 1917.12 GBP
filed on: 6th, January 2012
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st October 2011 to 31st March 2012
filed on: 5th, January 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 63 Perrymead Street London SW6 3SN United Kingdom on 16th December 2011
filed on: 16th, December 2011
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, December 2011
| mortgage
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 28th, November 2011
| resolution
|
Free Download
(43 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, November 2011
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 17th November 2011: 2642.87 GBP
filed on: 28th, November 2011
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 10th November 2011
filed on: 28th, November 2011
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name
filed on: 28th, November 2011
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, January 2011
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 12th, January 2011
| resolution
|
Free Download
(27 pages)
|
(NEWINC) Incorporation
filed on: 19th, October 2010
| incorporation
|
Free Download
(23 pages)
|