(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Sat, 19th Jun 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 19th Jun 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Sat, 15th Aug 2020 - the day director's appointment was terminated
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 15th Aug 2020 new director was appointed.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Sun, 30th Dec 2018 to Sat, 29th Dec 2018
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Mon, 29th Jul 2019 - the day director's appointment was terminated
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 29th Jul 2019 new director was appointed.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Jun 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 7th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Jun 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 26th, February 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 19th Jun 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 28th Nov 2016. New Address: 68 Oxford Street London W1D 1BN. Previous address: Regus Golden Cross House 8 Duncannon Street, London England WC2N 4JF England
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Mon, 31st Jul 2017 to Sat, 31st Dec 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 9th Aug 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2016
| incorporation
|
Free Download
|