(AD01) New registered office address 30 Dean Street London W1D 3SA. Change occurred on July 16, 2023. Company's previous address: Enterprise House 113-115 George Lane London E18 1AB.
filed on: 16th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 9, 2023
filed on: 16th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 16th, May 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, April 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: May 18, 2022) of a secretary
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 18, 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) On May 18, 2022 new director was appointed.
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 18, 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 18, 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from December 31, 2021 to June 30, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 9, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 9, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 5th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 22nd, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 9, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2019 to December 31, 2018
filed on: 24th, February 2020
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 9, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from July 31, 2018 to May 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 9, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 9, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control August 2, 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 2, 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on July 21, 2016
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: July 21, 2016) of a secretary
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 21, 2016 new director was appointed.
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 21, 2016
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 21, 2016
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2016
filed on: 30th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 15, 2015: 5000.00 GBP
capital
|
|
(SH01) Capital declared on May 5, 2014: 5000.00 GBP
filed on: 9th, May 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 29, 2013: 1000.00 GBP
filed on: 16th, September 2013
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 2nd, August 2013
| resolution
|
Free Download
(4 pages)
|
(AP04) Appointment (date: July 29, 2013) of a secretary
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 29, 2013. Old Address: Global House 5a Sandy's Row London E1 7HW England
filed on: 29th, July 2013
| address
|
Free Download
(1 page)
|
(AP02) Appointment (date: July 29, 2013) of a member
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 29, 2013
filed on: 29th, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 29, 2013
filed on: 29th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) On July 29, 2013 new director was appointed.
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2013
| incorporation
|
|