(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
|
(CH01) On December 3, 2020 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 3, 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 39 Belvoir Street Hull HU5 3LP. Change occurred on December 18, 2020. Company's previous address: 41 Limeharbour C/O Jsa Partners London E14 9TS England.
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 41 Limeharbour C/O Jsa Partners London E14 9TS. Change occurred on May 11, 2020. Company's previous address: 25 st. Margarets Avenue London N15 3DH England.
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 11, 2019
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 25 st. Margarets Avenue London N15 3DH. Change occurred on May 6, 2019. Company's previous address: 7 Brook Crescent London N9 0DJ England.
filed on: 6th, May 2019
| address
|
Free Download
(1 page)
|
(AP01) On December 7, 2018 new director was appointed.
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Brook Crescent London N9 0DJ. Change occurred on December 11, 2018. Company's previous address: 185 Angel Place Fore Street London N18 2UD.
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 6, 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 6, 2018
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 6, 2018
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 7, 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 11, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 10, 2018
filed on: 10th, December 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 12, 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 14th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 12, 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On July 1, 2016 new director was appointed.
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2016
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 12, 2016: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 31, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 14th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2013
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 19, 2012
filed on: 19th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) On October 19, 2012 new director was appointed.
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) On July 18, 2012 new director was appointed.
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 18, 2012
filed on: 18th, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2012
filed on: 16th, February 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2011
| incorporation
|
Free Download
(19 pages)
|