(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 24th August 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th August 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 13th May 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 13th May 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 24th August 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th August 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Flat 3 Ellesmere Court Weybridge Surrey KT13 0HT
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from International House 2-4 Maddox Street Mayfair London W1S 2QD England to International House 2-4 Maddox Street Mayfair London W1S 1QP on Tuesday 1st September 2015
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 3 Ellesmere Court Ellesmere Road Weybridge Surrey KT13 0HT England to International House 2-4 Maddox Street Mayfair London W1S 2QD on Wednesday 26th August 2015
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from International House 2-4 Maddox Street Mayfair London W1S 1QP England to International House 2-4 Maddox Street Mayfair London W1S 2QD on Wednesday 26th August 2015
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, August 2015
| incorporation
|
Free Download
(13 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 25th August 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|