(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 22, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 5, 2021 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 5, 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 5, 2021 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 5, 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 28, 2020
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 22, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: December 23, 2020
filed on: 26th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 22, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 22, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 22, 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 22, 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 22, 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to January 31, 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 22, 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on March 10, 2014. Old Address: Third Floor 207 Regent Street London W1B 3HH United Kingdom
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 22, 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 10, 2014: 3.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2013
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|