(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 26th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 9th November 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 15th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th November 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 2nd, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 9th November 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th November 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 23rd, August 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Thursday 31st December 2015, originally was Wednesday 30th November 2016.
filed on: 14th, August 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 10th April 2017
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 22nd November 2016
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Monday 10th April 2017
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 10th April 2017
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 54-58 Tanner Street the Brandenburg Suite London SE1 3PH. Change occurred on Tuesday 28th March 2017. Company's previous address: 77 Havelock Road Southall Middlesex UB2 4PB.
filed on: 28th, March 2017
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 26th July 2016.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 77 Havelock Road Southall Middlesex UB2 4PB. Change occurred on Monday 25th July 2016. Company's previous address: 20 Penthouse 5 Harewood Avenue London NW1 6JX.
filed on: 25th, July 2016
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 Penthouse 5 Harewood Avenue London NW1 6JX. Change occurred on Tuesday 31st May 2016. Company's previous address: Flat 1, 96 Gloucester Road London SW7 4AU United Kingdom.
filed on: 31st, May 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, November 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 23rd November 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|