(AA) Dormant company accounts made up to June 30, 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 20th, February 2024
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 12, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 20th, March 2023
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 12, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On June 17, 2022 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 181 Earls Court Road London SW5 9AD England to 21 Harrington Road London SW7 3EU on June 17, 2022
filed on: 17th, June 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 17, 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, February 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, January 2022
| dissolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 20, 2021
filed on: 31st, December 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 20, 2021
filed on: 31st, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 6 Duke's Road London WC1H 9AD England to 181 Earls Court Road London SW5 9AD on June 16, 2021
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 12, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 4th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 12, 2020
filed on: 1st, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, January 2020
| dissolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 181 Earls Court Road London Greater London SW5 9RB England to 6 Duke's Road London WC1H 9AD on June 12, 2019
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 12, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 12, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 12, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 6, 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 12, 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 8, 2016: 1.00 GBP
capital
|
|
(CH03) On June 1, 2016 secretary's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
(CH01) On June 1, 2016 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2015
| incorporation
|
Free Download
(9 pages)
|