GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 13th, September 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates June 8, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 8, 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On July 8, 2016 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 27, 2016 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 17, 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ England to Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE on March 9, 2016
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ on October 27, 2015
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on June 8, 2015: 1.00 GBP
capital
|
|