(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 3rd Sep 2019
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Tue, 3rd Sep 2019 - the day director's appointment was terminated
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd Sep 2019 new director was appointed.
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 10th Sep 2019
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st May 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Tue, 5th Feb 2019 - the day director's appointment was terminated
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 5th Feb 2019 - the day director's appointment was terminated
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 5th Feb 2019 new director was appointed.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st May 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 31st May 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 30th Jun 2017 - the day director's appointment was terminated
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 30th Jun 2017 new director was appointed.
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 31st May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 1st Mar 2016. New Address: 71 Queen Victoria Street London EC4V 4BE. Previous address: Lion House Red Lion Street London WC1R 4GB
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 21st Jun 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 7th Jul 2015: 2.00 GBP
capital
|
|
(TM02) Thu, 19th Feb 2015 - the day secretary's appointment was terminated
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 19th Feb 2015 - the day director's appointment was terminated
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 19th Feb 2015 new director was appointed.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 31st Mar 2015. New Address: Lion House Red Lion Street London WC1R 4GB. Previous address: Ascot House 2 Woodberry Grove London N12 0FB
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Thu, 19th Feb 2015 - the day director's appointment was terminated
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on Thu, 19th Feb 2015.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 21st Jun 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Tue, 1st Apr 2014
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 1st Apr 2014. Old Address: 4Th Floor, Lawford House Albert Place London N3 1RL
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 5th Dec 2013 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 21st Jun 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Wed, 29th May 2013 - the day director's appointment was terminated
filed on: 29th, May 2013
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on Wed, 29th May 2013.
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 15th Nov 2012 director's details were changed
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 5th Dec 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 4th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 5th Dec 2011 with full list of members
filed on: 12th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 3rd, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 5th Dec 2010 with full list of members
filed on: 20th, January 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Thu, 2nd Dec 2010 - the day director's appointment was terminated
filed on: 2nd, December 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 2nd Dec 2010 new director was appointed.
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 2nd Dec 2010 - the day director's appointment was terminated
filed on: 2nd, December 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 21st, September 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 5th Dec 2009 with full list of members
filed on: 6th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 18th, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 10th Feb 2009 with shareholders record
filed on: 10th, February 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Tue, 26th Feb 2008 Director appointed
filed on: 26th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 20th Feb 2008 New director appointed
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 20th Feb 2008 New director appointed
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 19th Feb 2008 Director resigned
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2007
| incorporation
|
Free Download
(13 pages)
|