(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, February 2019
| dissolution
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 15, 2018: 12740.34 GBP
filed on: 6th, January 2019
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 1st, January 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 19, 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 11th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 19, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 10, 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 86-90 Paul Street London EC2A 4NE. Change occurred on March 8, 2017. Company's previous address: 6th Floor 14 Bonhill Street London EC2A 4BX.
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 19, 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on November 13, 2015: 1703.34 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) On March 30, 2015 new director was appointed.
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 13, 2014: 329.34 GBP
filed on: 16th, October 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On October 13, 2014 new director was appointed.
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on September 22, 2014
filed on: 1st, October 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, October 2014
| resolution
|
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(6 pages)
|
(CH03) On March 1, 2014 secretary's details were changed
filed on: 18th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 6Th Floor 14 Bonhill Street London EC2A 4BX. Change occurred on August 21, 2014. Company's previous address: 14 Bonhill Street 7Th Floor London EC2A 4BX England.
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On August 16, 2014 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 18, 2014
filed on: 18th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 18, 2014. Old Address: 3Rd Floor 17 St Helen's Place London EC3A 6DG England
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
(AP01) On January 9, 2014 new director was appointed.
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: November 15, 2013) of a secretary
filed on: 15th, November 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On November 13, 2013 new director was appointed.
filed on: 13th, November 2013
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on November 13, 2013
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2014
filed on: 12th, November 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2013
| incorporation
|
|