(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 19th, November 2023
| accounts
|
Free Download
(3 pages)
|
(DS01) Application to strike the company off the register
filed on: 19th, November 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 1, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 20th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 1, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 1, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 1, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 1, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 1, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 1, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2016
filed on: 29th, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 29, 2016: 1.00 EUR
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 13, 2015
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 27-28 Eastcastle Street London W1W 8DH. Change occurred on July 17, 2015. Company's previous address: 180 Piccadilly London W1J 9HF.
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On May 7, 2014 new director was appointed.
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 7, 2014
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 4, 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 22, 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2014
filed on: 11th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to September 30, 2013 (was February 28, 2014).
filed on: 26th, March 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 4, 2014. Old Address: 7Th Floor 52-54 Gracechurch Street London Greater London EC3V 0EH United Kingdom
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 4, 2014
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: March 4, 2014) of a secretary
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2014 to September 30, 2013
filed on: 13th, May 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, April 2013
| incorporation
|
Free Download
(22 pages)
|