(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, August 2024
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 9th, July 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, June 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, May 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 31st May 2022 to 31st August 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 22nd May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 26th October 2018. New Address: Management Suite, 1st Floor, Burgess House 21 Church Lane Manchester M9 4DH. Previous address: 4 Crawford Mews London SW20 0QG England
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2nd June 2017. New Address: 4 Crawford Mews London SW20 0QG. Previous address: 18a Lancaster Gardens London SW19 5DG United Kingdom
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 27th, June 2016
| resolution
|
Free Download
(27 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, June 2016
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 6th June 2016: 100.00 GBP
filed on: 24th, June 2016
| capital
|
Free Download
(5 pages)
|
(TM01) 6th June 2016 - the day director's appointment was terminated
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) 23rd May 2016 - the day director's appointment was terminated
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, May 2016
| incorporation
|
Free Download
(8 pages)
|