(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, July 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 26, 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 26, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 26, 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 26, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 26, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 26, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 1 Farrier's Yard 77-85 Fulham Palace Road London W6 8AH. Change occurred on September 18, 2017. Company's previous address: Horatio House 77 - 85 Fulham Palace Road Hammersmith London W6 8JA United Kingdom.
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: September 15, 2017) of a secretary
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control September 13, 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 13, 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 26, 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 8th, February 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2016
| incorporation
|
Free Download
(22 pages)
|