(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, July 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 16, 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 24, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 24, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 24, 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 6, 2018 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 37 Great Cumberland Place London W1H 7th to 4 Elmley Close London E6 5RZ on June 6, 2018
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 6, 2018
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 24, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 24, 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On October 1, 2015 director's details were changed
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 24, 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 24, 2015: 3000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 22, 2015: 3000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|