(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, December 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 17, 2021 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 20, 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 20, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 20, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 11, 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 11, 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 20, 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on February 14, 2017
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 63 Birchwood Avenue Sidcup Kent DA14 4JZ United Kingdom to F25 Waterfront Studios 1 Dock Road London E16 1AH on March 9, 2017
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
(AP04) On February 14, 2017 - new secretary appointed
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 20, 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2017 to December 31, 2016
filed on: 20th, February 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On January 28, 2016 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2016
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on January 21, 2016: 1.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|