(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 3, 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 1, 2021
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2021
| gazette
|
Free Download
(1 page)
|
(AP01) On April 1, 2021 new director was appointed.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 3, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 3, 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 3, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on October 23, 2018. Company's previous address: Suite 2 5 Percy Street London W1T 1DG England.
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 3, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 3, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 2 5 Percy Street London W1T 1DG. Change occurred on May 29, 2016. Company's previous address: Suite 2 Percy Street London W1T 1DG England.
filed on: 29th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 2 Percy Street London W1T 1DG. Change occurred on May 29, 2016. Company's previous address: 141-143 King Street London W6 9JG England.
filed on: 29th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 141-143 King Street London W6 9JG. Change occurred on November 26, 2015. Company's previous address: Justin Plaza 2 341 London Road Mitcham CR4 4BE United Kingdom.
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on February 3, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|