(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 4th Dec 2020
filed on: 5th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Dec 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Thu, 22nd Aug 2019
filed on: 5th, September 2019
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, September 2019
| resolution
|
Free Download
|
(AP01) On Fri, 23rd Aug 2019 new director was appointed.
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 23rd Aug 2019 new director was appointed.
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 17th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 26th Apr 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 26th Apr 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 26th Apr 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 26th Apr 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 26th Apr 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 26th Apr 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st May 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st May 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 15th Aug 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 15th Aug 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 15th Aug 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 15th Aug 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 98 Bermondsey Street London SE1 3UB on Fri, 2nd Sep 2016 to 142 Bermondsey Street London SE1 3TX
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 31st May 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 30th Jun 2016: 4.00 GBP
capital
|
|
(AP01) On Tue, 16th Jun 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 16th Jun 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st May 2016 to Thu, 31st Mar 2016
filed on: 8th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 31st May 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 1st May 2015 new director was appointed.
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st May 2015 new director was appointed.
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st May 2015
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2015
| incorporation
|
Free Download
(34 pages)
|
(SH01) Capital declared on Fri, 1st May 2015: 1.00 GBP
capital
|
|