(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(4 pages)
|
(DS01) Application to strike the company off the register
filed on: 26th, October 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) New registered office address 61 Bridge Street Herefordshire Kington HR5 3DJ. Change occurred on October 25, 2023. Company's previous address: 27 Kings Court North 189 Kings Road London SW3 5EQ England.
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 27 Kings Court North 189 Kings Road London SW3 5EQ. Change occurred on October 20, 2023. Company's previous address: 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom.
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to May 31, 2023 (was September 30, 2023).
filed on: 20th, October 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 9, 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(11 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, October 2022
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, October 2022
| resolution
|
Free Download
(1 page)
|
(AD01) New registered office address 61 Bridge Street Kington Herefordshire HR5 3DJ. Change occurred on September 12, 2022. Company's previous address: Unit 2020 Second Floor 6 Market Place, Fitzrovia W1W 8AF W1W 8AF United Kingdom.
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 22, 2022
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 23, 2022
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 23, 2022
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 23, 2022
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On August 23, 2022 new director was appointed.
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 9, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 2020 Second Floor 6 Market Place, Fitzrovia W1W 8AF W1W 8AF. Change occurred on December 10, 2021. Company's previous address: Suite 1, 5 Percy Street, Fitzrovia, London, W1T 1DG United Kingdom.
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 17, 2021
filed on: 10th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 17, 2021
filed on: 10th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) On November 17, 2021 new director was appointed.
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On November 17, 2021 new director was appointed.
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 9, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 9, 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 9, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 21st, May 2018
| resolution
|
Free Download
(13 pages)
|
(AP01) On April 20, 2018 new director was appointed.
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On April 20, 2018 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On April 20, 2018 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 20, 2018
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On April 20, 2018 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 10, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to May 31, 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(15 pages)
|
(AA01) Accounting period ending changed to February 28, 2017 (was May 31, 2017).
filed on: 22nd, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 10, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 29, 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 28, 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2016
| incorporation
|
Free Download
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on February 9, 2016: 100.00 GBP
capital
|
|