(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 2, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 2, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 2, 2021
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 7, 2020
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On July 2, 2020 new director was appointed.
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 2, 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 2, 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 2, 2020
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 22, 2020 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 2, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 2, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 2, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 62 Camden Road Camden Town London NW1 9DR United Kingdom to Suite 7, Savant House 63-65 Camden High Street London NW1 7JL on September 26, 2016
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 2, 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2015
| incorporation
|
Free Download
(24 pages)
|