(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 17th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th January 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 17th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 17th January 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 17th January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 17th January 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, January 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 133 Praed Street London W2 1RN to Lynton House 7-12 Tavistock Square London WC1H 9BQ on Wednesday 30th December 2015
filed on: 30th, December 2015
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 17th January 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 21st July 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 21st July 2014
filed on: 22nd, July 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 21st July 2014.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom to 133 Praed Street London W2 1RN on Tuesday 22nd July 2014
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 21st July 2014.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, January 2014
| incorporation
|
Free Download
(28 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|