(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/08/22
filed on: 22nd, August 2018
| resolution
|
Free Download
(3 pages)
|
(CH01) On 2017/07/01 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/01
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/06/20
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2017/06/20
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/06/20 with full list of members
filed on: 27th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/06/20 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/03/14
capital
|
|
(AD01) Address change date: 2016/01/22. New Address: Flat 21 63-67 st Georges Drive London SW1V 4DD. Previous address: 69 Athlone Road London SW2 2DU
filed on: 22nd, January 2016
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 11th, October 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) 2014/08/01 - the day director's appointment was terminated
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014/06/20 director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/06/20 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/06/23
capital
|
|
(CH01) On 2014/06/20 director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/05/20 from 55 North Cross Road East Dulwich London SE22 9ET United Kingdom
filed on: 20th, May 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, June 2013
| incorporation
|
Free Download
(39 pages)
|