(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 4, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On December 31, 2020 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 31, 2020
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 28, 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 28, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 28, 2018
filed on: 30th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 4, 2017 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On June 6, 2017 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 28, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 28, 2016 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 192 Cropley Court Cropley Street London N1 7HH England to Flat 77 the Forge Building 22 Wharf Road London N1 7GP on April 11, 2016
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cullum Welch Court Flat 3 Haberdasher Street London N1 6BZ to 192 Cropley Court Cropley Street London N1 7HH on March 2, 2016
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 28, 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 24, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 28, 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 25th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 28, 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 2, 2012 director's details were changed
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(7 pages)
|