(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: 22nd, December 2021
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 19, 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on February 13, 2020. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX.
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 19, 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 19, 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 19th, August 2018
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control October 9, 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control October 9, 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control October 9, 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 9, 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 19, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control October 9, 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on May 22, 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On May 22, 2017 new director was appointed.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 19, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2015
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On August 25, 2015 new director was appointed.
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 25, 2015
filed on: 26th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2014
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2013
filed on: 16th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 16, 2013: 50.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 16th, June 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 19, 2012 director's details were changed
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 19, 2012. Old Address: 78 York Street London Uk W1H 1DP England
filed on: 19th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2012
filed on: 10th, October 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2011
| incorporation
|
Free Download
(7 pages)
|