(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/11/30
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 24th, June 2022
| accounts
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2021/12/31
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/12/31
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/12/31
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/02/01
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/02/24. New Address: 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB. Previous address: Uk House 180 Oxford Street London W1D 1NN United Kingdom
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 1st, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/05/11
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/08/09
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/05/01.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/05/01 - the day director's appointment was terminated
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2019/07/31.
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/07/31 - the day director's appointment was terminated
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/08/09
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/08/09
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2018/12/31. Originally it was 2018/08/31
filed on: 6th, August 2018
| accounts
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 35 Ballards Lane London N3 1XW
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/08/31
filed on: 10th, May 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/08/31
filed on: 22nd, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/08/09
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2017/08/22
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2016/05/31 to 2016/08/31
filed on: 25th, November 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2016/05/31
filed on: 14th, November 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/10/20. New Address: Uk House 180 Oxford Street London W1D 1NN. Previous address: United Kingdom House 180 Oxford Street 4th Floor London W1D 1NN England
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/09/12. New Address: United Kingdom House 180 Oxford Street 4th Floor London W1D 1NN. Previous address: Uk House 2 Great Titchfield Street 4th Floor London W1D 1NN United Kingdom
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/08/09
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/08/31. New Address: Uk House 2 Great Titchfield Street 4th Floor London W1D 1NN. Previous address: 20-22 Bedford Row London WC1R 4JS United Kingdom
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
(TM02) 2016/07/25 - the day secretary's appointment was terminated
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, August 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/10
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|