(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Wimpole Street London W1G 9SQ England to Burgess Okoh Saunders 39 Dover Street London W1S 4NN on Friday 28th October 2022
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 13th February 2020
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th February 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 16th March 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 16th March 2021.
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 16th March 2021.
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 16th March 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 16th March 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 925 Finchley Road London NW11 7PE to 3 Wimpole Street London W1G 9SQ on Tuesday 16th March 2021
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 30th January 2019 to Tuesday 29th January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 13th February 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th February 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Monday 13th February 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st January 2016 to Saturday 30th January 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 3rd May 2016
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 13th February 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 23rd February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 13th February 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 18th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 13th February 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 14th April 2014
capital
|
|
(AA01) Current accounting period shortened to Friday 31st January 2014, originally was Friday 28th February 2014.
filed on: 10th, January 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, February 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|