(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, July 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Sep 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 20th Apr 2020
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Apr 2020 director's details were changed
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Sep 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Sep 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Sep 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Sep 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 28th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 17th Nov 2015. New Address: The Furniture and Arts Building 1st Floor 533 King's Road London SW10 0TZ. Previous address: PO Box SW10 0TZ 533 1st Floor the Furniture and Arts Building 533 King's Road London SW10 0TZ England
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 6th Nov 2015. New Address: PO Box SW10 0TZ 533 1st Floor the Furniture and Arts Building 533 King's Road London SW10 0TZ. Previous address: 1st Floor the Furniture and Arts Building 533 King's Road London SW10 0TZ
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 5th Nov 2015. New Address: 1st Floor the Furniture and Arts Building 533 King's Road London SW10 0TZ. Previous address: Unit 101 190 st John Street London EC1V 4JY United Kingdom
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 31st Oct 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sat, 30th Apr 2016
filed on: 3rd, November 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 31st Oct 2014: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|