(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, April 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Dec 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 14th Jan 2021 director's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Dec 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Dec 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st Dec 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 9th Jan 2019
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 9th Jan 2019. New Address: Flat 7 73 Philbeach Gardens London SW5 9EY. Previous address: Flat 6 73 Philbeach Gardens London SW5 9EY England
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 9th Jan 2019 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Dec 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 31st Dec 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 10th May 2016. New Address: Flat 6 73 Philbeach Gardens London SW5 9EY. Previous address: Flat 12a 117 Warwick Road London SW5 9EZ
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 8th May 2016 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 31st Dec 2015 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 31st Dec 2014 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 30th Jan 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 31st, December 2013
| incorporation
|
Free Download
(43 pages)
|