(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 30, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 30, 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to January 31, 2019 (was July 31, 2019).
filed on: 16th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 30, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 30, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 30, 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2016
filed on: 30th, May 2016
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 13, 2016
filed on: 13th, May 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment was terminated on May 12, 2016
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 12, 2016
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 159 8 Shepherd Market Mayfair London W1J 7JY. Change occurred on May 12, 2016. Company's previous address: Criterion Restaurant 224 Piccadilly London Greater London W1J 9HP.
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 12, 2016
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
(CH01) On May 11, 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On May 10, 2016 new director was appointed.
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 9, 2015: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on October 22, 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 10, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(7 pages)
|
(CH01) On March 13, 2012 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On March 12, 2012 new director was appointed.
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2012
| incorporation
|
Free Download
(9 pages)
|