(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, December 2023
| dissolution
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to December 31, 2022 (was June 30, 2023).
filed on: 1st, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 16, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates February 16, 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 16, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 21, 2021
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 21, 2021
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control January 21, 2021
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 21, 2021 new director was appointed.
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 21, 2021
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 101 st Martin's Lane London WC2N 4AZ. Change occurred on January 28, 2021. Company's previous address: 21 Bedford Square London WC1B 3HH United Kingdom.
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(AP01) On January 21, 2021 new director was appointed.
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 21, 2021
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 21, 2021
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 16, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 16, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On March 2, 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 16, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On February 25, 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 10, 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 14, 2016 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 16, 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On February 17, 2016 director's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 17, 2016 director's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 17, 2016 director's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 2, 2015: 100.00 GBP
filed on: 24th, March 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2016 to December 31, 2015
filed on: 26th, February 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2015
| incorporation
|
Free Download
(9 pages)
|