AA |
Micro company accounts made up to 30th June 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, August 2023
| dissolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2020
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th February 2019
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th February 2019
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 1st June 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 16th June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th June 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th June 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st July 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
|
AD01 |
Change of registered address from Las Suite 707 High Road London London N12 0BT on 11th December 2014 to Suite 1, 5 Percy Street London W1T 1DG
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th June 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th June 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th July 2013: 1000.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on 15th April 2013
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
AP04 |
On 4th March 2013, company appointed a new person to the position of a secretary
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, June 2012
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|