(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 1st May 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Thu, 10th Dec 2020 - the day director's appointment was terminated
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 11th Dec 2020 new director was appointed.
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 11th Dec 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 11th Dec 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st May 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st May 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st May 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 23rd Jan 2018
filed on: 23rd, January 2018
| resolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 15th Aug 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 1st May 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 1st, February 2017
| accounts
|
Free Download
|
(AD01) Address change date: Tue, 25th Oct 2016. New Address: Savant House 63 - 65 63-65 Camden High Street London NW1 7JL. Previous address: 62 Camden Road London NW1 9DR England
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 1st May 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 25th May 2016: 500.00 GBP
capital
|
|
(AD01) Address change date: Wed, 25th Nov 2015. New Address: 62 Camden Road London NW1 9DR. Previous address: 5 Southcott Road Teddington Middlesex TW11 0BX England
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2015
| incorporation
|
Free Download
(7 pages)
|