(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on May 18, 2020. Company's previous address: 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX United Kingdom.
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX. Change occurred on May 18, 2020. Company's previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom.
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 30, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(12 pages)
|
(PSC05) Change to a person with significant control April 29, 2019
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 30, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(12 pages)
|
(PSC02) Notification of a person with significant control May 8, 2016
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 31, 2018: 30207.87 GBP
filed on: 6th, September 2018
| capital
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2018
| gazette
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on April 30, 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on May 11, 2018. Company's previous address: 27 Old Gloucester Street London WC1N 3AX England.
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on May 3, 2018. Company's previous address: Burrell House 44 the Broadway London E15 1XH England.
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 30, 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 1, 2017 new director was appointed.
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 1, 2017
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2016
filed on: 5th, October 2016
| annual return
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2015
filed on: 11th, May 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on May 11, 2016: 28301.00 GBP
capital
|
|
(AD01) New registered office address International House 1-6 Yarmouth Place London W1J 7BU. Change occurred on May 11, 2016. Company's previous address: Burrell House Broadway Stratford London E15 1XH England.
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on February 25, 2015
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 11th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Burrell House 44 the Broadway London E15 1XH. Change occurred on May 11, 2016. Company's previous address: International House 1-6 Yarmouth Place London W1J 7BU England.
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on August 1, 2014: 26651.00 GBP
filed on: 25th, April 2016
| capital
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Burrell House Broadway Stratford London E15 1XH. Change occurred on September 28, 2015. Company's previous address: Litton House Saville Road Peterborough PE3 7PR England.
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Litton House Saville Road Peterborough PE3 7PR. Change occurred on June 15, 2015. Company's previous address: International House 1-6 Yarmouth Place London Greater London W1J 7BU United Kingdom.
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 25, 2015
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: February 25, 2015) of a secretary
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 10, 2014
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On October 1, 2014 new director was appointed.
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: August 29, 2014) of a secretary
filed on: 26th, September 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 1, 2013: 25001.00 GBP
filed on: 28th, May 2014
| capital
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on September 3, 2013
filed on: 28th, May 2014
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2013
| incorporation
|
Free Download
(7 pages)
|