(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, March 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 10th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Apr 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Apr 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 23rd Apr 2020
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Apr 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Apr 2020
filed on: 22nd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 7th Feb 2020 - the day director's appointment was terminated
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 14th Apr 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Mon, 15th Apr 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 15th Apr 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 5th Apr 2019 - the day director's appointment was terminated
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 5th Apr 2019 new director was appointed.
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Apr 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 3rd Oct 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 14th Apr 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 14th Apr 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 24th Feb 2016. New Address: Suite 86 272 Kensington High Street London W8 6nd. Previous address: 5 Stanlake Villas London W12 7EX United Kingdom
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(TM01) Wed, 20th Jan 2016 - the day director's appointment was terminated
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 28th Sep 2015 new director was appointed.
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 28th Sep 2015 - the day director's appointment was terminated
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 20th Jul 2015 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 20th Jul 2015 - the day director's appointment was terminated
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 20th Jul 2015 new director was appointed.
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Tue, 14th Apr 2015: 3.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|