(CS01) Confirmation statement with no updates November 22, 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 22, 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 22, 2021
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 28, 2021 director's details were changed
filed on: 28th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On December 28, 2021 secretary's details were changed
filed on: 28th, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ. Change occurred on April 26, 2021. Company's previous address: Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom.
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 22, 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 22, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Fifth Floor 3 Gower Street London WC1E 6HA. Change occurred on January 11, 2019. Company's previous address: 35 Ivor Place Lower Ground London NW1 6EA England.
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 22, 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 22, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 35 Ivor Place Lower Ground London NW1 6EA. Change occurred on November 22, 2016. Company's previous address: 61 Praed Street Dept 400 London W2 1NS England.
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 22, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On November 21, 2016 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: November 21, 2016) of a secretary
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 21, 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on November 21, 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 18, 2015
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP04) Appointment (date: April 12, 2016) of a secretary
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 12, 2016
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 61 Praed Street Dept 400 London W2 1NS. Change occurred on April 12, 2016. Company's previous address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP.
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2015
| gazette
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP. Change occurred on April 16, 2015. Company's previous address: Flat32 Adventures Court 12 Newport Avenue London E14 2DN England.
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 18, 2014
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AP04) Appointment (date: December 18, 2014) of a secretary
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 18, 2013: 10000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|