(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, December 2020
| dissolution
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to December 31, 2019 (was June 30, 2020).
filed on: 14th, September 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On September 9, 2019 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 31, 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 9, 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 9, 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on June 25, 2019. Company's previous address: 29a Central Hill London SE19 1BW.
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 31, 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 11, 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 11, 2018 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 31, 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 31, 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On July 1, 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 31, 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 29a Central Hill London SE19 1BW. Change occurred on November 2, 2015. Company's previous address: Flat 7, Newington Green Mansions Green Lanes London N16 9BT.
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from March 31, 2016 to December 31, 2015
filed on: 9th, June 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 31, 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 12, 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to December 31, 2013
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 28th, November 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2013
| incorporation
|
|