(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 30, 2022 to June 29, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS United Kingdom to Flat 5 94 Ladbroke Grove London W11 2HE on March 30, 2023
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 9, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates June 9, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 9, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On February 17, 2020 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 94 Flat 5 Ladbroke Grove London Kensington and Chelsea W11 2HE England to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS on February 14, 2020
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 57 Stroud Green Road London N4 3EG United Kingdom to 94 Flat 5 Ladbroke Grove London Kensington and Chelsea W11 2HE on September 13, 2019
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 9, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 9, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On August 28, 2017 new director was appointed.
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2017
| gazette
|
Free Download
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 94 Ladbroke Grove Flat 5 North Kensington London W11 2HE United Kingdom to 57 Stroud Green Road London N4 3EG on October 11, 2017
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 28, 2017
filed on: 10th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 9, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 9, 2016 with full list of members
filed on: 9th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) On June 10, 2015 new director was appointed.
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 10, 2015
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 9, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|