(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(SH19) Capital declared on October 25, 2023: 7500.00 GBP
filed on: 25th, October 2023
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 24/10/23
filed on: 25th, October 2023
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 25th, October 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, October 2023
| resolution
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 18, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 11th, October 2022
| accounts
|
Free Download
(5 pages)
|
(OC) S1096 Court Order to Rectify
filed on: 10th, October 2022
| miscellaneous
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 18, 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control August 2, 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 2, 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 14th Floor 33 Cavendish Square London W1G 0PW. Change occurred on August 9, 2021. Company's previous address: 4th Floor 7/10 Chandos Street London W1G 9DQ.
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 30, 2015 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 18, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 30, 2015 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On September 30, 2015 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to September 30, 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates November 18, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(15 pages)
|
(AP01) On March 28, 2019 new director was appointed.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 28, 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control February 18, 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 18, 2018
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 18, 2018
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control May 18, 2018
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 18, 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 18, 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 18, 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On December 17, 2014 director's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from November 30, 2015 to September 30, 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 16, 2014: 7500.00 GBP
filed on: 9th, November 2015
| capital
|
Free Download
(3 pages)
|
(CH01) On December 16, 2014 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on November 18, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|