(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 23rd, September 2021
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, September 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 1st June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th June 2018 to Friday 29th June 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 1st June 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 1st June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 1st June 2016 with full list of members
filed on: 18th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 1st June 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 7th July 2015
capital
|
|
(CH01) On Sunday 31st May 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 1st June 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 11th March 2014 from 6 Breams Buildings London EC4A 1QL United Kingdom
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 076534410001
filed on: 16th, January 2014
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Saturday 1st June 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 27th June 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Thursday 6th December 2012
filed on: 6th, December 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 1st June 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 1st June 2011
filed on: 15th, September 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 24th June 2011.
filed on: 24th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 24th June 2011.
filed on: 24th, June 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 6th June 2011
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, June 2011
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|