(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th April 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th April 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 20th April 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 20th April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 20th June 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th April 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 7th October 2016 director's details were changed
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 23 Mill Street London SE1 2BE England on 27th June 2016 to The Legacy Business Centre 2a Ruckholt Road Office 228 London E10 5NP
filed on: 27th, June 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th April 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 16 Highlight House 8 st. Leonards Road Eastbourne East Sussex BN21 3UH United Kingdom on 4th February 2016 to 23 Mill Street London SE1 2BE
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 20th February 2015: 100.00 GBP
capital
|
|