GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, September 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 17th Aug 2020. New Address: 41 Kingston Street Cambridge CB1 2NU. Previous address: 25 Cedar House Wembley London HA9 0FW United Kingdom
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Apr 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Dec 2019 to Tue, 28th Apr 2020
filed on: 5th, May 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wed, 22nd Apr 2020 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 27th Apr 2020. New Address: 25 Cedar House Wembley London HA9 0FW. Previous address: Flat 3 42 Saltram Crescent London W9 3HR England
filed on: 27th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 11th Dec 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Dec 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Dec 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 21st Feb 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 21st Feb 2017. New Address: Flat 3 42 Saltram Crescent London W9 3HR. Previous address: 43 Devonshire Street Marylebone London W1G 7AJ
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Dec 2016
filed on: 24th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 4th Mar 2015 director's details were changed
filed on: 9th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Dec 2015 with full list of members
filed on: 9th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 9th Jan 2016: 10.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 4th Aug 2015. New Address: 43 Devonshire Street Marylebone London W1G 7AJ. Previous address: Makrini 113 Telegraph Place London E14 9XA United Kingdom
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Aug 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on Mon, 15th Dec 2014: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|