(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, July 2021
| dissolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, December 2020
| dissolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 1, 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 18, 2020
filed on: 18th, June 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2018
filed on: 5th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 20, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 1, 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 16 Berkeley Street London W1J 8DZ England to 4 Stafford Terrace 4 Stafford Terrace London W8 7BH on July 31, 2019
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 17, 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 13, 2018
filed on: 4th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On May 4, 2018 new director was appointed.
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 17, 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16 Berkeley 16 Berkeley Street London W1J 8DZ England to 16 Berkeley Street London W1J 8DZ on December 12, 2016
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 17, 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On May 1, 2016 new director was appointed.
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 13a Querrin Street London SW6 2SL England to 16 Berkeley 16 Berkeley Street London W1J 8DZ on May 10, 2016
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2016
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 15, 2016: 5000.00 GBP
filed on: 6th, April 2016
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Flat 6 47-49 Tudor Road London E9 7SN England to 13a Querrin Street London SW6 2SL on March 2, 2016
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Third Floor 106 Brompton Road London SW3 1JJ to Flat 6 47-49 Tudor Road London E9 7SN on January 26, 2016
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 2nd, October 2015
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, September 2015
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on September 18, 2015: 100.00 GBP
capital
|
|