GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 10, 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 10, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 10, 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ibc 4-12 Regent Street St. James's London SW1Y 4PE. Change occurred on July 10, 2019. Company's previous address: C/O Ibc 88 Wood Street 10th Floor London EC2V 7RS.
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On March 25, 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 30, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 30, 2017
filed on: 8th, March 2019
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 10, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 31, 2017 to July 30, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 10, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 13th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 10, 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On August 1, 2014 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 88 Wood Street 10Th Floor London EC2V 7RS. Change occurred on August 1, 2014. Company's previous address: 16 Vernon Street London Please Choose W14 0RJ.
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 21, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2013
| incorporation
|
Free Download
(7 pages)
|