(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, January 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 24th June 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th June 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 71 Narbonne Avenue London SW4 9JP to 85 Great Portland Street London W1W 7LT on Thursday 6th May 2021
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 24th June 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 127 Northcote Road London SW11 6PS England to 71 Narbonne Avenue London SW4 9JP on Monday 13th January 2020
filed on: 13th, January 2020
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 1st November 2019
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 24th June 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 20th May 2019
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 20th May 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 18th, May 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Unit 2B Wellington Works Wellington Road London SW19 8EQ to 127 Northcote Road London SW11 6PS on Tuesday 12th March 2019
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 24th June 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 24th June 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE United Kingdom to Unit 2B Wellington Works Wellington Road London SW19 8EQ on Friday 15th July 2016
filed on: 15th, July 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 24th June 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 27th June 2016
capital
|
|
(NEWINC) Company registration
filed on: 24th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 24th June 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|