(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to November 30, 2020 (was March 31, 2021).
filed on: 31st, August 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On March 17, 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 5, 2020
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 5, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 18th, February 2019
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 7th, January 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 5, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On January 1, 2015 new director was appointed.
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 5th Floor 34 Threadneedle Street London EC2R 8AY. Change occurred on November 27, 2018. Company's previous address: Fourth Floor 30 - 31 Furnival Street London EC4A 1JQ.
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 15th, February 2018
| capital
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 6th, February 2018
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 5, 2017
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 5, 2016
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 6th, February 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 6th, February 2018
| accounts
|
Free Download
(5 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 5, 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 5, 2014: 100.00 GBP
filed on: 6th, January 2015
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Fourth Floor 30 - 31 Furnival Street London EC4A 1JQ. Change occurred on January 6, 2015. Company's previous address: 18 Tanyard House High Street Brentford Middlesex TW8 8LJ United Kingdom.
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 5, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|