(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on June 30, 2022
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH England to 128 City Road London EC1V 2NX on June 13, 2022
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on April 11, 2022
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2022
| gazette
|
Free Download
(1 page)
|
(AP01) On March 28, 2022 new director was appointed.
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 28, 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 8, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 28, 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 28, 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 50B Micro Business Park Greatorex Street Greater London London Greater London E1 5NP to 160 Kemp House City Road London EC1V 2NX on June 30, 2021
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 24, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 24, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 24, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 14, 2019
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 23, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 24, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 24, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 22, 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 13th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 24, 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 24, 2015 with full list of members
filed on: 24th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 24, 2015: 100.00 GBP
capital
|
|
(AR01) Annual return made up to April 13, 2015 with full list of members
filed on: 4th, May 2015
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 13, 2014 with full list of members
filed on: 11th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 11, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 8th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 13, 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed the language team LTDcertificate issued on 04/03/13
filed on: 4th, March 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on January 1, 2013 to change company name
change of name
|
|
(TM01) Director appointment termination date: August 20, 2012
filed on: 20th, August 2012
| officers
|
Free Download
(1 page)
|
(AP01) On August 20, 2012 new director was appointed.
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 13, 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 1st, May 2012
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, April 2011
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|