(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, July 2023
| dissolution
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Saturday 26th February 2022 to Friday 25th February 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 4th February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 4th February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 4th February 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Tuesday 18th August 2020
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Wednesday 27th February 2019 to Tuesday 26th February 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 4th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Wednesday 28th February 2018 to Tuesday 27th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 81 West Street Harrow Middlesex HA1 3EL to Maria House 35 Millers Road Brighton BN1 5NP on Thursday 8th November 2018
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 4th February 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 4th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Friday 27th January 2017 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 4th February 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(9 pages)
|
(CH01) On Tuesday 17th November 2015 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 17th November 2015 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 17th November 2015 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 4th February 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 11th February 2015
capital
|
|
(CH01) On Tuesday 28th October 2014 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 20th March 2014 director's details were changed
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 20th March 2014 director's details were changed
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 16th February 2014 director's details were changed
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 4th February 2014 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 12th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 16th April 2013 director's details were changed
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 25th February 2013 director's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 25th February 2013 from Basement Flat 163 Gloucester Avenue Primrose Hill London NW1 8LA
filed on: 25th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 4th February 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(9 pages)
|
(CH01) On Thursday 1st November 2012 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 31st March 2012 director's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 11th, January 2013
| resolution
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 11th, December 2012
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 11th, December 2012
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(4 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 23rd, March 2012
| document replacement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 4th February 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(8 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 15th, March 2012
| document replacement
|
Free Download
(6 pages)
|
(CH01) On Monday 5th March 2012 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Friday 11th February 2011
filed on: 15th, March 2011
| capital
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 15th March 2011 from 13 Thornton Place Marylebone London W1H 1FL United Kingdom
filed on: 15th, March 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 15th March 2011.
filed on: 15th, March 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 4th, February 2011
| incorporation
|
Free Download
(25 pages)
|