(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-07-03
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-07-03
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-06-28
filed on: 28th, July 2017
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 8th, December 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 6th, December 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-04-15 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-18: 100000.00 GBP
capital
|
|
(AD01) Registered office address changed from 17 Mark Road Wednesbury West Midlands WS10 7JQ England to 20-22 Wenlock Road London N1 7GU on 2016-04-15
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 1st, February 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 17 Mark Road Wednesbury West Midlands WS10 7JQ on 2015-08-09
filed on: 9th, August 2015
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2015-05-20: 100000.00 GBP
filed on: 9th, August 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-01-26 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-26: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2015-01-26
filed on: 26th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-01-26
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-01-26
filed on: 26th, January 2015
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-08-01 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-11-30
filed on: 19th, January 2015
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-08-01 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2013-07-31
filed on: 31st, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-07-31
filed on: 31st, July 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 2013-07-31
filed on: 31st, July 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-07-31
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2013-07-31
filed on: 31st, July 2013
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2013-07-31: 999.00 GBP
filed on: 31st, July 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, November 2012
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|