(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, November 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Sep 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Sep 2021 to Wed, 30th Jun 2021
filed on: 23rd, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Sep 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 3 22a Devonshire Street London W1G 6PF England on Wed, 5th Aug 2020 to 4 Grayscroft Road London SW16 5UP
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Sep 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 22nd, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Sep 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 11th Aug 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 11th Aug 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 15 Tournay House 2-6 Tournay Road London SW6 7UF on Tue, 14th Aug 2018 to Flat 3 22a Devonshire Street London W1G 6PF
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Sep 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Sep 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tue, 5th Sep 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 20th Mar 2017
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 5th Sep 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Sep 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Sep 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 15 Tournay House Tournay Road London SW6 7UF England on Mon, 15th Sep 2014 to Flat 15 Tournay House 2-6 Tournay Road London SW6 7UF
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 1st Jul 2014. Old Address: Flat 5 69-71 Britannia Road London SW6 2JR United Kingdom
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 22nd Jan 2014 new director was appointed.
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2013
| incorporation
|
Free Download
(7 pages)
|