(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 23rd, March 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 15th July 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 29th June 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 29th June 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 29th June 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 2nd May 2018 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 2nd May 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 35 Ballards Lane London N3 1XW. Change occurred on Tuesday 1st May 2018. Company's previous address: 47 Wilton Crescent London SW1X 8RX.
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 29th June 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 5th April 2016 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 29th June 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th July 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 24.00 GBP is the capital in company's statement on Friday 17th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(4 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Thursday 10th July 2014
filed on: 5th, January 2015
| document replacement
|
Free Download
(17 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th July 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, November 2014
| gazette
|
|
(TM01) Director's appointment was terminated on Thursday 8th August 2013
filed on: 8th, August 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, July 2013
| incorporation
|
Free Download
(8 pages)
|