(AA) Micro company accounts made up to 2021-11-30
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-07
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 24th, November 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-11-07
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 155 Minories Street Suite 275 London London EC3N 1AD. Change occurred on 2020-12-13. Company's previous address: 124 Worcester Point London EC1V 8BJ England.
filed on: 13th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-11-30
filed on: 13th, December 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-01-01
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-11-07
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-10-30
filed on: 10th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 10th, November 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-06-20
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 124 Worcester Point London EC1V 8BJ. Change occurred on 2018-11-27. Company's previous address: Rosden House 372 Old Street Suite 167 London EC1V 9LT.
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-11-07
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-11-30
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-06-15
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-06-15
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-06-15
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-11-07
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-11-30
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-07
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-11-30
filed on: 25th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2014-11-30
filed on: 8th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-07
filed on: 8th, November 2015
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-07
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-12-16: 1000.00 GBP
capital
|
|
(CH01) On 2014-10-01 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2013-11-30
filed on: 16th, December 2014
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-07
filed on: 19th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2012-11-30
filed on: 19th, December 2013
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-07
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 7th, November 2011
| incorporation
|
Free Download
(22 pages)
|