(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, December 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Thursday 1st October 2020
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 28th May 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 26th November 2020
filed on: 26th, November 2020
| resolution
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Thursday 31st December 2020, originally was Wednesday 30th June 2021.
filed on: 24th, November 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 31st, August 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 28th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 30th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address International House, 12 Constance Street London E16 2DQ. Change occurred on Friday 27th April 2018. Company's previous address: 35-37 Ludgate Hill London EC4M 7JN England.
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On Friday 27th April 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 1st June 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 35-37 Ludgate Hill London EC4M 7JN. Change occurred on Monday 3rd April 2017. Company's previous address: Moorfoot House Meridian Gate 221 Marsh Wall London E14 9FJ United Kingdom.
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 2nd April 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st June 2016
filed on: 21st, November 2016
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 1st June 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|