(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On Friday 14th April 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Unit 1 Hanger Green London W5 3EL on Friday 14th April 2023
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 28th July 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 8th March 2022 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 1 Hanger Green Park Royal London W5 3EL to 71-75 Shelton Street London WC2H 9JQ on Tuesday 8th March 2022
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 28th July 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 28th July 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 28th July 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 28th July 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 28th, July 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 28th July 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Sunday 31st January 2016 to Thursday 30th June 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 28th July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Sunday 24th July 2016.
filed on: 24th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 24th July 2016
filed on: 24th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 17th March 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 17th March 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 11th March 2015
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 12th February 2015.
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 29th January 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|