(AA) Dormant company accounts made up to December 31, 2020
filed on: 11th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 14, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, December 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, October 2021
| dissolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 31, 2017
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 14, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 14, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address International House 24 Holborn Viaduct London EC1A 2BN. Change occurred on December 6, 2019. Company's previous address: Suite 755 2 Old Brompton Rd London SW7 3DQ.
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 14, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 20th, May 2019
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 20th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 14, 2018
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(8 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 10, 2017
filed on: 10th, May 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates March 14, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On March 2, 2017 new director was appointed.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2015
filed on: 5th, May 2015
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from March 31, 2012 to December 31, 2011
filed on: 6th, June 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 1, 2012 director's details were changed
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 14, 2012
filed on: 14th, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2011
filed on: 8th, April 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 25, 2011
filed on: 25th, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) On March 25, 2011 new director was appointed.
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2011
| incorporation
|
Free Download
(23 pages)
|