GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-07-27
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 11th, August 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2021-05-31 to 2021-05-30
filed on: 31st, May 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 87 Fortis Green London N2 9HU to 79 Church Road Combe Down Bath BA2 5JQ on 2022-04-19
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-08-06
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 1st, July 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-12-29
filed on: 29th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-08-06
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-22
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 27th, August 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2019-07-31 to 2019-05-31
filed on: 27th, August 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Lavenham Court, Beauchamp Road, London Beauchamp Road London SW11 1LS England to 87 Fortis Green London N2 9HU on 2019-06-26
filed on: 26th, June 2019
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 10th, June 2019
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of alteration of Articles of Association
filed on: 10th, June 2019
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of alteration of Articles of Association
filed on: 4th, June 2019
| resolution
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2019-05-15: 159600.00 GBP
filed on: 20th, May 2019
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2018-11-19
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-11-16: 130600.00 GBP
filed on: 3rd, December 2018
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 24th, September 2018
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2018-09-02: 120600.00 GBP
filed on: 10th, September 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-07-09: 106100.00 GBP
filed on: 20th, July 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-07-06
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2018-06-18: 49100.00 GBP
filed on: 11th, July 2018
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, July 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 10th, July 2018
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 21st, June 2018
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-05-13
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-13
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Grafton Mews Grafton Mews London W1T 5JE England to 6 Lavenham Court, Beauchamp Road, London Beauchamp Road London SW11 1LS on 2018-05-14
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-07-31
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-02-20
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Ferdinand Street London NW1 8EU United Kingdom to 4 Grafton Mews Grafton Mews London W1T 5JE on 2018-01-05
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-07-06
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-19
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-19
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, July 2017
| resolution
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 7th, July 2016
| incorporation
|
Free Download
(9 pages)
|